- Company Overview for CARTER FABER LTD (06744955)
- Filing history for CARTER FABER LTD (06744955)
- People for CARTER FABER LTD (06744955)
- Insolvency for CARTER FABER LTD (06744955)
- More for CARTER FABER LTD (06744955)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2022 | WU15 | Notice of final account prior to dissolution | |
21 Mar 2022 | WU08 | Removal of liquidator by creditors | |
17 Sep 2021 | WU07 | Progress report in a winding up by the court | |
21 Sep 2020 | WU07 | Progress report in a winding up by the court | |
20 Aug 2019 | WU07 | Progress report in a winding up by the court | |
20 Aug 2019 | WU07 | Progress report in a winding up by the court | |
05 Oct 2017 | WU07 | Progress report in a winding up by the court | |
06 Sep 2016 | AD01 | Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 5 September 2016 | |
02 Sep 2016 | 4.31 | Appointment of a liquidator | |
14 Oct 2015 | COCOMP | Order of court to wind up | |
30 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2013 | TM01 | Termination of appointment of Ruth Deehan Consulting Limited as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Philip Davis as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Richard Cook as a director | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
12 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders |