- Company Overview for FABRITECH UK LIMITED (SC324724)
- Filing history for FABRITECH UK LIMITED (SC324724)
- People for FABRITECH UK LIMITED (SC324724)
- Charges for FABRITECH UK LIMITED (SC324724)
- Insolvency for FABRITECH UK LIMITED (SC324724)
- More for FABRITECH UK LIMITED (SC324724)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
27 Apr 2018 | 2.20B(Scot) | Administrator's progress report | |
11 Dec 2017 | 2.20B(Scot) | Administrator's progress report | |
25 Oct 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
07 Jun 2017 | 2.20B(Scot) | Administrator's progress report | |
07 Dec 2016 | 2.20B(Scot) | Administrator's progress report | |
10 Oct 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
13 Jun 2016 | 2.20B(Scot) | Administrator's progress report | |
22 Jan 2016 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
23 Dec 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
09 Dec 2015 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
11 Nov 2015 | AD01 | Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 11 November 2015 | |
02 Nov 2015 | 2.11B(Scot) | Appointment of an administrator | |
25 Aug 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Feb 2015 | MR04 | Satisfaction of charge SC3247240008 in full | |
10 Dec 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
30 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
26 Apr 2014 | MR01 | Registration of charge 3247240009 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2014 | CERTNM |
Company name changed g & s fabritech LIMITED\certificate issued on 27/02/14
|
|
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | TM01 | Termination of appointment of George Massie as a director |