FABER CONSTRUCTION SERVICES LIMITED
Company number 09822622
- Company Overview for FABER CONSTRUCTION SERVICES LIMITED (09822622)
- Filing history for FABER CONSTRUCTION SERVICES LIMITED (09822622)
- People for FABER CONSTRUCTION SERVICES LIMITED (09822622)
- Insolvency for FABER CONSTRUCTION SERVICES LIMITED (09822622)
- More for FABER CONSTRUCTION SERVICES LIMITED (09822622)
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) |
---|---|---|---|
19 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2024 | LIQ01 | Declaration of solvency | |
15 Apr 2024 | AD01 | Registered office address changed from Georgian House 63-73 Saltisford Warwick CV34 4TR England to 100 st. James Road Northampton NN5 5LF on 15 April 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from Georgian House Eagle Court 63-73 Saltisford Warwick CV34 4TR England to Georgian House 63-73 Saltisford Warwick CV34 4TR on 30 March 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
10 Oct 2022 | CH01 | Director's details changed for Mr Christopher William Frank Smith on 10 October 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mr Christopher William Frank Smith as a person with significant control on 10 October 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
08 Oct 2019 | CH01 | Director's details changed for Christopher William Frank Smith on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Christopher William Frank Smith as a person with significant control on 8 October 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates |