Advanced company searchLink opens in new window

FABRITECH UK LIMITED

Company number SC324724

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 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
  • GBP 2
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
  • GBP 2
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
  • CONNOT ‐
27 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-26
09 Jan 2014 TM01 Termination of appointment of George Massie as a director