- Company Overview for FABRICS R US LIMITED (06754663)
- Filing history for FABRICS R US LIMITED (06754663)
- People for FABRICS R US LIMITED (06754663)
- More for FABRICS R US LIMITED (06754663)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
07 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
05 Oct 2015 | TM01 | Termination of appointment of Lauren Stacey Gale as a director on 5 October 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
24 May 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 30 April 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Dec 2011 | AP01 | Appointment of Mrs Sheila Marion Gale as a director | |
19 Dec 2011 | AP01 | Appointment of Miss Lauren Stacey Gale as a director | |
19 Dec 2011 | AP01 | Appointment of Mr Nicholas Lloyd Gale as a director | |
21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from Saxon House, Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 29 September 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders |