- 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) |
---|---|---|---|
19 Apr 2018 | MR01 | Registration of charge 066478130002, created on 13 April 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Darren Tagg as a director on 14 February 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
13 Nov 2017 | AP01 | Appointment of Mr Darren Tagg as a director on 13 November 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
17 Jul 2017 | MR01 | Registration of charge 066478130001, created on 14 July 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Sep 2014 | SH08 | Change of share class name or designation | |
18 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
14 Mar 2014 | AD01 | Registered office address changed from Unit 1 Wright Investment Park Carr Hill Doncaster South Yorkshire DN4 8DE England on 14 March 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of Philip White as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Paul Fletcher as a director | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
08 May 2013 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 8 May 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2012
|
|
13 Nov 2012 | AP01 | Appointment of Mr Philip Edward White as a director | |
27 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders |