FABRIK BUILDING ENVELOPES LTD

Company Documents

DateDescription
27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/01/2527 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

30/01/2330 January 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

21/07/2121 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE WESSELY

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

31/10/1931 October 2019 ALTER ARTICLES 18/10/2019

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR LUKE ADAM BARTHOLOMEW WESSELY

View Document

22/10/1922 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 COMPANY NAME CHANGED EFP - ME UK LTD CERTIFICATE ISSUED ON 22/07/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

17/05/1917 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM ALBRIGHTON BUSINESS PARK NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WV7 3ET ENGLAND

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O AARON & PARTNERS LLP SUITE 2, CANON COURT NORTH ABBEY LAWN SHREWSBURY SHROPSHIRE SY2 5DE UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR KEITH LEWIS

View Document

10/07/1510 July 2015 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