Advanced company searchLink opens in new window

FABRICATION SOLUTIONS LIMITED

Company number 08369700

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)
08 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2019 AD01 Registered office address changed from 27 Pages Industrial Park, Eden Way Leighton Buzzard Bedfordshire LU7 4TZ to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 24 October 2019
23 Oct 2019 LIQ02 Statement of affairs
23 Oct 2019 600 Appointment of a voluntary liquidator
23 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2019 CS01 Confirmation statement made on 22 January 2019 with updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 PSC04 Change of details for Mrs Susan Ann Lockett as a person with significant control on 22 May 2018
09 Jul 2018 CH01 Director's details changed for Mrs Susan Ann Lockett on 22 May 2018
21 May 2018 MR04 Satisfaction of charge 083697000003 in full
02 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 MR01 Registration of charge 083697000003, created on 31 May 2016
09 May 2016 TM01 Termination of appointment of George Arthur Lockett as a director on 24 February 2016
09 May 2016 AP01 Appointment of Mr Carl Lockett as a director on 24 April 2016
04 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 MR04 Satisfaction of charge 1 in full
19 Oct 2015 MR04 Satisfaction of charge 2 in full
09 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000