FABTECH STRUCTURAL LIMITED

Company Documents

DateDescription
06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-12-01

View Document

31/12/2131 December 2021 Liquidators' statement of receipts and payments to 2021-12-01

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066478130002

View Document

18/09/1818 September 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066478130003

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066478130001

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066478130002

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN TAGG

View Document

08/02/188 February 2018 ALTER ARTICLES 31/01/2018

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR DARREN TAGG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066478130001

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
UNIT 1 WRIGHT INVESTMENT PARK
CARR HILL
DONCASTER
SOUTH YORKSHIRE
DN4 8DE
ENGLAND

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
39/43 BRIDGE STREET
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8AP
ENGLAND

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/03/136 March 2013 13/11/12 STATEMENT OF CAPITAL GBP 101

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR PHILIP EDWARD WHITE

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL THRUSH / 15/07/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLETCHER / 15/07/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLETCHER / 23/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

16/07/0816 July 2008 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