FAB-LITE BUILDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | Application to strike the company off the register |
11/10/2311 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | |
27/09/2327 September 2023 | Second filing of Confirmation Statement dated 2023-01-19 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
10/01/2310 January 2023 | Change of details for Fab-Lite Limited as a person with significant control on 2022-11-28 |
28/11/2228 November 2022 | Registered office address changed from Unit Md2 Skelmanthorpe Business Park Saville Road Skelmanthorpe Huddersfield West Yorkshire HD8 9ED England to Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH on 2022-11-28 |
28/11/2228 November 2022 | Termination of appointment of Christopher Toby Lewis Penston as a secretary on 2022-11-23 |
28/11/2228 November 2022 | Termination of appointment of Katie-Jane Penston as a director on 2022-11-23 |
28/11/2228 November 2022 | Termination of appointment of Mark Richards as a director on 2022-11-23 |
28/11/2228 November 2022 | Termination of appointment of Christopher Toby Lewis Penston as a director on 2022-11-23 |
28/11/2228 November 2022 | Appointment of Mr Peter Nigel Sharp as a director on 2022-11-23 |
28/11/2228 November 2022 | Appointment of Frank Hanna as a director on 2022-11-23 |
28/11/2228 November 2022 | Appointment of Ryan Mahoney as a director on 2022-11-23 |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
27/10/2227 October 2022 | Termination of appointment of Richard Whitehead as a director on 2022-10-07 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/06/211 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CHANGE PERSON AS DIRECTOR |
18/05/2118 May 2021 | DIRECTOR APPOINTED MR MARK RICHARDS |
18/02/2118 February 2021 | PREVSHO FROM 31/07/2021 TO 31/12/2020 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
30/09/1930 September 2019 | CESSATION OF FAB-LITE LIMITED AS A PSC |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAB-LITE LIMITED |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR RICHARD WHITEHEAD |
30/09/1930 September 2019 | CESSATION OF FAB-LITE LIMITED AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | ADOPT ARTICLES 24/06/2019 |
16/07/1916 July 2019 | CESSATION OF KATIE-JANE PENSTON AS A PSC |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE-JANE PENSTON |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAB-LITE LIMITED |
21/06/1921 June 2019 | CESSATION OF CHRISTOPHER TOBY LEWIS PENSTON AS A PSC |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAB-LITE LIMITED |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
07/12/177 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOBY LEWIS PENSTON / 18/05/2016 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE-JANE PENSTON / 19/05/2016 |
18/05/1618 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOBY LEWIS PENSTON / 18/05/2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM ST. ANDREWS, 12 NELSON COURT METHLEY LEEDS WEST YORKSHIRE LS26 9LJ |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/01/1629 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
27/01/1527 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/02/137 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
14/03/1114 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOBY LEWIS PENSTON / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE-JANE PENSTON / 01/01/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | CURREXT FROM 31/01/2008 TO 31/07/2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
04/04/064 April 2006 | NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | LOCATION OF REGISTER OF MEMBERS |
15/03/0615 March 2006 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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