FABERDASHERY LTD.

Company Documents

DateDescription
15/10/1915 October 2019 STRUCK OFF AND DISSOLVED

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

04/02/194 February 2019 CESSATION OF CLARE UNA CUNNINGHAM AS A PSC

View Document

14/12/1814 December 2018 01/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE CUNNINGHAM

View Document

26/04/1826 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1826 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1817 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 90

View Document

13/04/1813 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 45

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 1 April 2016

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM P J BIGGS BEAUFORT HOUSE CORNMARKET COURT WIMBORNE DORSET BH21 1JL

View Document

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE UNA CUNNINGHAM / 01/12/2012

View Document

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES EDWARD DENT / 01/12/2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 DIRECTOR APPOINTED DR ANDREW CHARLES EDWARD DENT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/12/1118 December 2011 CURREXT FROM 31/01/2012 TO 01/04/2012

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company