Advanced company searchLink opens in new window

FABRICS BY GUARDIAN LIMITED

Company number SC238446

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 801
22 Dec 2015 TM01 Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 801
13 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 801
12 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
14 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
14 Dec 2009 AD02 Register inspection address has been changed
14 Dec 2009 CH01 Director's details changed for Corrinne Louise Muir on 21 October 2009
14 Dec 2009 CH01 Director's details changed for June Fenton on 21 October 2009
25 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Jan 2009 363a Return made up to 21/10/08; no change of members
08 Dec 2008 190 Location of debenture register