- Company Overview for FABRICATION SOLUTIONS LIMITED (08369700)
- Filing history for FABRICATION SOLUTIONS LIMITED (08369700)
- People for FABRICATION SOLUTIONS LIMITED (08369700)
- Charges for FABRICATION SOLUTIONS LIMITED (08369700)
- Insolvency for FABRICATION SOLUTIONS LIMITED (08369700)
- More for FABRICATION SOLUTIONS LIMITED (08369700)
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
|
|
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
|
|
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
|