Advanced company searchLink opens in new window

FABRICSTOREUK.COM LIMITED

Company number 06446418

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)
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
  • GBP 6
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