FABRICS AT LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

26/09/2326 September 2023 Termination of appointment of Mohammed Nadeem Yasin as a director on 2023-09-01

View Document

26/09/2326 September 2023 Registered office address changed from 2 2 King Street Cleckheaton BD19 3JX United Kingdom to 2 King Street Cleckheaton BD19 3JX on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Mr Nasir Ali as a director on 2023-08-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Notification of Nasir Ali as a person with significant control on 2023-08-01

View Document

26/09/2326 September 2023 Cessation of Mohammed Nadeem Yasin as a person with significant control on 2023-09-01

View Document

20/09/2320 September 2023 Termination of appointment of Alan Coxall as a director on 2023-08-01

View Document

20/09/2320 September 2023 Appointment of Mr Alan Coxall as a director on 2023-08-01

View Document

20/09/2320 September 2023 Cessation of Millie Peta Grace Hickin as a person with significant control on 2023-08-01

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Appointment of Mr Mohammed Nadeem Yasin as a director on 2023-08-02

View Document

20/09/2320 September 2023 Notification of Mohammed Nadeem Yasin as a person with significant control on 2023-08-01

View Document

19/09/2319 September 2023 Termination of appointment of Alan Coxall as a director on 2023-08-01

View Document

19/09/2319 September 2023 Notification of Millie Peta Grace Hickin as a person with significant control on 2023-08-01

View Document

19/09/2319 September 2023 Cessation of Alan Coxall as a person with significant control on 2023-08-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

09/07/239 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from 69 Walker Avenue Bradford BD7 2PT England to 2 2 King Street Cleckheaton BD19 3JX on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts


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