- Company Overview for FAB-CLADDING LIMITED (08269494)
- Filing history for FAB-CLADDING LIMITED (08269494)
- People for FAB-CLADDING LIMITED (08269494)
- More for FAB-CLADDING LIMITED (08269494)
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
|
|
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
|