Advanced company searchLink opens in new window

FAB-CLADDING LIMITED

Company number 08269494

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
01 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
14 Sep 2020 AA01 Previous accounting period extended from 31 July 2020 to 31 August 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
20 Jun 2019 PSC02 Notification of Fab-Lite Limited as a person with significant control on 14 May 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 PSC07 Cessation of Katie-Jane Penston as a person with significant control on 14 May 2019
07 Jun 2019 PSC07 Cessation of Christopher Toby Lewis Penston as a person with significant control on 14 May 2019
07 Jun 2019 PSC01 Notification of Katie-Jane Penston as a person with significant control on 6 April 2016
17 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Mar 2017 AA01 Previous accounting period shortened from 31 October 2016 to 31 July 2016
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
19 May 2016 CH01 Director's details changed for Mrs Katie-Jane Penston on 19 May 2016
19 May 2016 CH01 Director's details changed for Mr Christopher Toby Lewis Penston on 18 May 2016
09 Feb 2016 AD01 Registered office address changed from St. Andrews 12 Nelson Court Methley Leeds West Yorkshire LS26 9LJ to Unit Md2 Skelmanthorpe Business Park Saville Road Skelmanthorpe Huddersfield West Yorkshire HD8 9ED on 9 February 2016
04 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100