Advanced company searchLink opens in new window

FABTECH STRUCTURAL LIMITED

Company number 06647813

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)
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