- Company Overview for FABRIC WHOLESALERS LTD (07963679)
- Filing history for FABRIC WHOLESALERS LTD (07963679)
- People for FABRIC WHOLESALERS LTD (07963679)
- Charges for FABRIC WHOLESALERS LTD (07963679)
- More for FABRIC WHOLESALERS LTD (07963679)
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) |
---|---|---|---|
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Saleem Kader as a director on 1 February 2017 | |
03 Jun 2016 | AP01 | Appointment of Mrs Sanober Saleem Kader as a director on 1 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Samir Anwar Kader as a director on 2 May 2016 | |
03 May 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
28 Apr 2016 | MR04 | Satisfaction of charge 079636790003 in full | |
14 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Sep 2015 | MR01 | Registration of charge 079636790005, created on 17 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 24 February 2015
Statement of capital on 2015-06-22
|
|
12 Nov 2014 | MR01 | Registration of charge 079636790004, created on 10 November 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
16 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2014 | MR01 | Registration of charge 079636790003 | |
03 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | MR04 | Satisfaction of charge 079636790002 in full | |
06 Mar 2014 | MR01 | Registration of charge 079636790002 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 June 2013 | |
20 Mar 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
19 Mar 2013 | CH01 | Director's details changed for Samir Anwal Kader on 15 March 2013 |