FULL LENGTH & FAB LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-10-13 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

16/10/2316 October 2023 Change of details for Mrs Raven-Chantae Panter as a person with significant control on 2023-01-01

View Document

13/10/2313 October 2023 Change of details for Mrs Raven-Chantae Panter as a person with significant control on 2023-01-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Director's details changed for Mrs Raven-Chantae Panter on 2023-01-01

View Document

29/04/2329 April 2023 Termination of appointment of James Raymond Panter as a director on 2023-01-01

View Document

29/04/2329 April 2023 Cessation of James Raymond Panter as a person with significant control on 2023-01-01

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/01/2215 January 2022 Registered office address changed from 42-44 Queens Road Nuneaton CV11 5JX England to 10 George Street Attleborough Nuneaton CV11 4LA on 2022-01-15

View Document

27/02/2127 February 2021 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