- Company Overview for FABER TILE AND STONECARE (UK) LIMITED (08821942)
- Filing history for FABER TILE AND STONECARE (UK) LIMITED (08821942)
- People for FABER TILE AND STONECARE (UK) LIMITED (08821942)
- Insolvency for FABER TILE AND STONECARE (UK) LIMITED (08821942)
- More for FABER TILE AND STONECARE (UK) LIMITED (08821942)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2022 | LIQ02 | Statement of affairs | |
15 Apr 2022 | AD01 | Registered office address changed from Orion House 14 Barn Hill Stamford PE9 2AE to Lockington House Mill House Bus Cent Station Road Castle Donnington DE74 2NJ on 15 April 2022 | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Sep 2021 | PSC04 | Change of details for Mr Robert John Dunbar as a person with significant control on 20 August 2021 | |
03 Sep 2021 | PSC07 | Cessation of Vernon Dunbar as a person with significant control on 20 August 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Vernon Dunbar as a director on 20 August 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Mr Vernon Dunbar on 5 October 2020 | |
04 Jan 2021 | PSC04 | Change of details for Mr Vernon Dunbar as a person with significant control on 5 October 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
05 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
13 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |