Advanced company searchLink opens in new window

C-FAB LIMITED

Company number 06197912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2009 652a Application for striking-off
17 Jul 2009 288b Appointment Terminated Director alan dale
14 Apr 2009 363a Return made up to 02/04/09; full list of members
13 Apr 2009 288c Director and Secretary's Change of Particulars / david howard / 01/12/2008 / HouseName/Number was: 21, now: 71; Street was: cowper road, now: bromley common; Post Code was: BR2 9RT, now: BR2 9LP
13 Apr 2009 288c Director's Change of Particulars / alan dale / 01/12/2008 / HouseName/Number was: , now: 33; Street was: 21 cowper road, now: embleton road; Post Town was: bromley, now: london; Region was: kent, now: london; Post Code was: BR2 9RT, now: SE13 7DH
15 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
11 Dec 2008 287 Registered office changed on 11/12/2008 from 21 cowper road bromley kent BR2 9RT
29 Apr 2008 363a Return made up to 02/04/08; full list of members
28 Apr 2008 288c Director and Secretary's Change of Particulars / david howard / 06/08/2007 / HouseName/Number was: , now: 21; Street was: 1 spectrum house, now: cowper road; Area was: tufton street, now: ; Post Town was: ashford, now: bromley; Post Code was: TN23 1QN, now: BR2 9RT; Country was: , now: uk
28 Apr 2008 288c Director's Change of Particulars / alan dale / 06/08/2007 / HouseName/Number was: , now: 21; Street was: 163 leesons hill, now: cowper road; Post Town was: orpington, now: bromley; Post Code was: BR5 2NQ, now: BR2 9RT; Country was: , now: uk
31 Aug 2007 287 Registered office changed on 31/08/07 from: 1 spectrum house tufton street ashford kent TN23 1QN
15 Jun 2007 225 Accounting reference date extended from 30/04/08 to 30/09/08
15 May 2007 88(3) Particulars of contract relating to shares
15 May 2007 88(2)R Ad 02/04/07--------- £ si 60000@1=60000 £ ic 60000/120000
02 Apr 2007 NEWINC Incorporation