FABRIK POYNTON LIMITED
Status | DISSOLVED |
Company No. | 04386740 |
Category | Private Limited Company |
Incorporated | 04 Mar 2002 |
Age | 22 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 17 days |
SUMMARY
FABRIK POYNTON LIMITED is an dissolved private limited company with number 04386740. It was incorporated 22 years, 2 months, 30 days ago, on 04 March 2002 and it was dissolved 4 years, 2 months, 17 days ago, on 17 March 2020. The company address is Palmerston House Palmerston House, Purley, CR8 2BR, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-07
Officer name: Antony Victor Hawker
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Chamberlin
Termination date: 2015-08-28
Documents
Accounts with accounts type dormant
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 08 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed camel active LIMITED\certificate issued on 08/12/14
Documents
Resolution
Date: 25 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Glenn Chamberlin
Appointment date: 2014-09-01
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Marc Thompson
Documents
Capital allotment shares
Date: 06 Oct 2014
Action Date: 01 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Palmerston Secretaries Limited
Documents
Termination director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Palmerston Nominees Limited
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Victor Hawker
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Accounts with accounts type dormant
Date: 16 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/03; full list of members
Documents
Some Companies
HILL HOUSE,LONDON,EC4A 3TR
Number: | 10444675 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARRINGTONS HOUSE 2ND FLOOR SOUTH WING,BISHOPS STORTFORD,CM23 2ER
Number: | 11969033 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENKS VEHICLE MANAGEMENT LIMITED
5 TISDALE RISE,WARWICKSHIRE,CV8 2QU
Number: | 05910678 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLANDS BUSINESS FINANCE SOLUTIONS LIMITED
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 06521484 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11446541 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 APPACH ROAD,LONDON,SW2 2LE
Number: | 11793549 |
Status: | ACTIVE |
Category: | Private Limited Company |