FS FABRICATION LTD

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

05/06/245 June 2024 Registered office address changed from 9 Mount Pleasant Trading Estate Mount Pleasant Road Wisbech PE13 3FF England to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-06-05

View Document

30/04/2430 April 2024 Statement of affairs

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Change of details for Mr Geraldo Zilli as a person with significant control on 2024-01-29

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Confirmation statement made on 2024-01-29 with updates

View Document

08/04/248 April 2024 Change of details for Mr Geraldo Zilli as a person with significant control on 2024-01-29

View Document

08/04/248 April 2024 Cessation of Fernanda Paula De Sales Silva Zilli as a person with significant control on 2024-04-08

View Document

07/02/247 February 2024 Compulsory strike-off action has been suspended

View Document

07/02/247 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Registered office address changed from 9 9 Mt Pleasant Trading Estate Wisbech PE13 3FF United Kingdom to 9 9 Mount Pleasant Trading Estate Mount Pleasant Road Wisbech PE13 3FF on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mrs Fernanda Paula De Sales Silva Zilli as a person with significant control on 2022-01-17

View Document

07/02/227 February 2022 Change of details for Mrs Fernanda Paula De Sales Silva Zilli as a person with significant control on 2022-01-17

View Document

07/02/227 February 2022 Director's details changed for Mr Geraldo Zilli on 2022-01-17

View Document

07/02/227 February 2022 Change of details for Mr Geraldo Zilli as a person with significant control on 2022-01-17

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

07/02/227 February 2022 Change of details for Mr Geraldo Zilli as a person with significant control on 2022-01-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Registered office address changed from 9 9 Mt Pleasant Trading Estate Wisbech PE13 3FF United Kingdom to 9 9 Mt Pleasant Trading Estate Wisbech PE13 3FF on 2021-12-09

View Document

15/10/2115 October 2021 Amended micro company accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS FERNANDA PAULA DE SALES SILVA ZILLI / 03/03/2017

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDO ZILLI

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR FERNANDA DE SALES SILVA ZILLI

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 10 BURNSTONE GARDENS MOULTON SPALDING LINCOLNSHIRE PE12 6PS UNITED KINGDOM

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALDO ZILLI / 11/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FERNANDA PAULA DE SALES SILVA ZILLI / 11/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MRS FERNANDA PAULA DE SALES SILVA ZILLI / 11/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MRS FERNANDA PAULA DE SALES SILVA ZILLI / 11/03/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/10/174 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS FERNANDA PAULA DE SALES SILVA ZILLI / 25/09/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 18 LA MILESSE WAY SWINESHEAD BOSTON PE20 3HT UNITED KINGDOM

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALDO ZILLI / 25/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FERNANDA PAULA DE SALES SILVA ZILLI / 25/09/2017

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR GERALDO ZILLI

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FERNANDA PAULA DE SALES SILVA ZILLI / 29/12/2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDA PAULA DE SALES SILVA ZILLI / 29/01/2015

View Document

19/02/1619 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1529 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information