Advanced company searchLink opens in new window

FABRICANT & CO. LIMITED

Company number 08082967

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)
03 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 8 May 2019
05 Jun 2018 AD01 Registered office address changed from Flat 4 88 Kensington Park Road London W11 2PL to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 5 June 2018
31 May 2018 600 Appointment of a voluntary liquidator
31 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-09
31 May 2018 LIQ01 Declaration of solvency
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
29 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
02 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
27 Feb 2015 AA Accounts made up to 31 May 2014
25 Jul 2014 CERTNM Company name changed britewell LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
16 Apr 2014 AA Accounts made up to 31 May 2013
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
24 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
25 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted