- Company Overview for FABRICSTOREUK.COM LIMITED (06446418)
- Filing history for FABRICSTOREUK.COM LIMITED (06446418)
- People for FABRICSTOREUK.COM LIMITED (06446418)
- Charges for FABRICSTOREUK.COM LIMITED (06446418)
- Insolvency for FABRICSTOREUK.COM LIMITED (06446418)
- More for FABRICSTOREUK.COM LIMITED (06446418)
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) |
---|---|---|---|
10 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2013 | 2.24B | Administrator's progress report to 26 April 2013 | |
10 May 2013 | 2.35B | Notice of move from Administration to Dissolution on 26 April 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Bimal Roy Bhalla as a director on 24 April 2012 | |
03 Dec 2012 | 2.24B | Administrator's progress report to 1 November 2012 | |
12 Jul 2012 | 2.23B | Result of meeting of creditors | |
14 Jun 2012 | 2.17B | Statement of administrator's proposal | |
08 Jun 2012 | 2.16B | Statement of affairs with form 2.14B | |
14 May 2012 | AD01 | Registered office address changed from 60 Hinckley Road Leicester LE3 0RB on 14 May 2012 | |
11 May 2012 | 2.12B | Appointment of an administrator | |
04 Jan 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
24 Oct 2011 | TM02 | Termination of appointment of Bimal Roy Bhalla as a secretary on 24 October 2011 | |
24 Oct 2011 | TM02 | Termination of appointment of Bimal Roy Bhalla as a secretary on 24 October 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Bimal Roy Bhalla on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Richard Glover on 14 December 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
16 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jan 2008 | 288a | New secretary appointed | |
20 Dec 2007 | 288a | New director appointed | |
20 Dec 2007 | 288a | New director appointed |