- Company Overview for FABTECH STRUCTURAL LIMITED (06647813)
- Filing history for FABTECH STRUCTURAL LIMITED (06647813)
- People for FABTECH STRUCTURAL LIMITED (06647813)
- Charges for FABTECH STRUCTURAL LIMITED (06647813)
- Insolvency for FABTECH STRUCTURAL LIMITED (06647813)
- More for FABTECH STRUCTURAL LIMITED (06647813)
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) |
---|---|---|---|
06 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 | |
31 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2021 | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2020 | |
05 Oct 2020 | CVA4 | Notice of completion of voluntary arrangement | |
17 Dec 2019 | AD01 | Registered office address changed from Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 17 December 2019 | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Nov 2019 | AM07 | Result of meeting of creditors | |
12 Nov 2019 | AM07 | Result of meeting of creditors | |
08 Nov 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2019 | |
04 Nov 2019 | AM03 | Statement of administrator's proposal | |
04 Nov 2019 | AM02 | Statement of affairs with form AM02SOA | |
31 Oct 2019 | AM03 | Statement of administrator's proposal | |
10 Sep 2019 | AD01 | Registered office address changed from 12 Dell Crescent Hexthorpe Doncaster South Yorkshire DN4 0JA to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 10 September 2019 | |
07 Sep 2019 | AM01 | Appointment of an administrator | |
29 May 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
29 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
24 Sep 2018 | MR04 | Satisfaction of charge 066478130002 in full | |
18 Sep 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Sep 2018 | MR01 | Registration of charge 066478130003, created on 30 August 2018 | |
21 Aug 2018 | MR04 | Satisfaction of charge 066478130001 in full | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |