Advanced company searchLink opens in new window

FABRIK BUILDING ENVELOPES LTD

Company number 09679860

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)
27 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
21 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
14 Dec 2020 AD01 Registered office address changed from Unit 7 Pipers Industrial Estate Pipers Lane Thatcham Berkshire RG19 4NA to 7 Smithford Walk Liverpool L35 1SF on 14 December 2020
11 Dec 2020 LIQ02 Statement of affairs
11 Dec 2020 600 Appointment of a voluntary liquidator
18 Aug 2020 TM01 Termination of appointment of Luke Adam Bartholomew Wessely as a director on 14 August 2020
05 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Nov 2019 MA Memorandum and Articles of Association
31 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 1
22 Oct 2019 AP01 Appointment of Mr Luke Adam Bartholomew Wessely as a director on 18 October 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
17 May 2019 TM01 Termination of appointment of Keith Lewis as a director on 9 May 2019
17 May 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
12 Jan 2018 AD01 Registered office address changed from Albrighton Business Park Newport Road Albrighton Wolverhampton WV7 3ET England to Unit 7 Pipers Industrial Estate Pipers Lane Thatcham Berkshire RG19 4NA on 12 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates