FABRIC DIRECT (KIDDERMINSTER) LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Statement of affairs |
01/03/241 March 2024 | Appointment of a voluntary liquidator |
01/03/241 March 2024 | Registered office address changed from 47-49 Goodall Street Walsall West Midlands WS1 1QJ to 79 Caroline Street Birmingham B3 1UP on 2024-03-01 |
01/03/241 March 2024 | Resolutions |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-27 with updates |
18/01/2318 January 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
09/01/239 January 2023 | Cessation of Paul Antony Broadgate as a person with significant control on 2022-12-30 |
09/01/239 January 2023 | Notification of Jove Holdings Limited as a person with significant control on 2022-12-30 |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Memorandum and Articles of Association |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
07/01/237 January 2023 | Change of share class name or designation |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/05/2124 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/05/2026 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BROADGATE / 24/02/2020 |
24/02/2024 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN BROADGATE / 24/02/2020 |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BROADGATE / 24/02/2020 |
14/06/1914 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
08/06/188 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
13/06/1713 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
08/07/168 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046805700001 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDS B63 3TT |
28/02/1228 February 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/03/0818 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | NC INC ALREADY ADJUSTED 16/06/03 |
26/06/0326 June 2003 | £ NC 1000/2000 16/06/0 |
18/04/0318 April 2003 | SECRETARY RESIGNED |
18/04/0318 April 2003 | DIRECTOR RESIGNED |
18/04/0318 April 2003 | NEW SECRETARY APPOINTED |
18/04/0318 April 2003 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FABRIC DIRECT (KIDDERMINSTER) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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