THE FABRIC CASTLE LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Monty James Aldhurst as a director on 2023-08-31

View Document

04/09/234 September 2023 Registered office address changed from 33 Cranham Avenue Billingshurst RH14 9EN England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Mrs Georgina Frances Aldhurst on 2023-09-01

View Document

04/09/234 September 2023 Cessation of Monty James Aldhurst as a person with significant control on 2023-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MS GEORGINA FRANCES BATE / 19/12/2018

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA FRANCES BATE / 10/03/2019

View Document

06/03/186 March 2018 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