Advanced company searchLink opens in new window

FAB CARS NORWICH LTD

Company number 08281765

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)
02 Jun 2020 AD01 Registered office address changed from 41 Thorpe Road Norwich NR1 1ES to 30 Lowlands Drive Stanwell Staines TW19 7JX on 2 June 2020
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
05 Oct 2018 PSC01 Notification of Paul Taylor as a person with significant control on 17 September 2018
05 Oct 2018 AP01 Appointment of Mr Paul Taylor as a director on 17 September 2017
05 Oct 2018 PSC07 Cessation of Julian Harveyson Edwards as a person with significant control on 17 September 2018
05 Oct 2018 TM01 Termination of appointment of Julian Harveyson Edwards as a director on 17 September 2017
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
27 Sep 2018 PSC01 Notification of Julian Edwards as a person with significant control on 17 September 2018
27 Sep 2018 PSC07 Cessation of Paul Taylor as a person with significant control on 17 September 2018
27 Sep 2018 TM01 Termination of appointment of Paul Taylor as a director on 17 September 2018
27 Sep 2018 AP01 Appointment of Mr Julian Harveyson Edwards as a director on 17 September 2017
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
08 Feb 2018 TM01 Termination of appointment of Georgia Alexandria Daines as a director on 28 November 2017
02 Jan 2018 CS01 Confirmation statement made on 6 November 2017 with no updates
31 Mar 2017 AP01 Appointment of Ms Georgia Alexandria Daines as a director on 24 March 2017
10 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
06 Dec 2016 TM02 Termination of appointment of Jaz Taylor as a secretary on 5 December 2016
06 Dec 2016 TM02 Termination of appointment of Jazwinder Taylor as a secretary on 5 December 2016
02 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
22 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Feb 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 999