FAB-LITE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

10/01/2310 January 2023 Change of details for Fab-Lite Limited as a person with significant control on 2022-11-28

View Document

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

View Document

28/11/2228 November 2022 Termination of appointment of Christopher Toby Lewis Penston as a secretary on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Katie-Jane Penston as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Mark Richards as a director on 2022-11-23

View Document

28/11/2228 November 2022 Termination of appointment of Christopher Toby Lewis Penston as a director on 2022-11-23

View Document

28/11/2228 November 2022 Appointment of Mr Peter Nigel Sharp as a director on 2022-11-23

View Document

28/11/2228 November 2022 Appointment of Frank Hanna as a director on 2022-11-23

View Document

28/11/2228 November 2022 Appointment of Ryan Mahoney as a director on 2022-11-23

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

27/10/2227 October 2022 Termination of appointment of Richard Whitehead as a director on 2022-10-07

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CHANGE PERSON AS DIRECTOR

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR MARK RICHARDS

View Document

18/02/2118 February 2021 PREVSHO FROM 31/07/2021 TO 31/12/2020

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 CESSATION OF FAB-LITE LIMITED AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAB-LITE LIMITED

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR RICHARD WHITEHEAD

View Document

30/09/1930 September 2019 CESSATION OF FAB-LITE LIMITED AS A PSC

View Document

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

View Accounts

16/07/1916 July 2019 ADOPT ARTICLES 24/06/2019

View Document

16/07/1916 July 2019 CESSATION OF KATIE-JANE PENSTON AS A PSC

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE-JANE PENSTON

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAB-LITE LIMITED

View Document

21/06/1921 June 2019 CESSATION OF CHRISTOPHER TOBY LEWIS PENSTON AS A PSC

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAB-LITE LIMITED

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

07/12/177 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

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOBY LEWIS PENSTON / 18/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE-JANE PENSTON / 19/05/2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOBY LEWIS PENSTON / 18/05/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM ST. ANDREWS, 12 NELSON COURT METHLEY LEEDS WEST YORKSHIRE LS26 9LJ

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOBY LEWIS PENSTON / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE-JANE PENSTON / 01/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 CURREXT FROM 31/01/2008 TO 31/07/2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/01/0619 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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