Advanced company searchLink opens in new window

F.A.B. SUPPLIES LTD

Company number 08030682

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AA Total exemption full accounts made up to 30 April 2015
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 TM01 Termination of appointment of a director
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014 AD01 Registered office address changed from Unit 20 Zenith Park Network Centre, Whaley Road Barnsley South Yorkshire S75 1HT United Kingdom on 20 May 2014
20 May 2014 TM01 Termination of appointment of Paul Graham as a director
20 May 2014 CH01 Director's details changed for Mr David Brian Jones on 31 March 2014
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
12 Feb 2013 AP01 Appointment of Mr David Brian Jones as a director
17 Jan 2013 CERTNM Company name changed dane supply & distribution LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
17 Jan 2013 CONNOT Change of name notice
14 Apr 2012 NEWINC Incorporation