G FABS LIMITED
Status | DISSOLVED |
Company No. | 05697120 |
Category | Private Limited Company |
Incorporated | 03 Feb 2006 |
Age | 18 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 21 days |
SUMMARY
G FABS LIMITED is an dissolved private limited company with number 05697120. It was incorporated 18 years, 3 months, 26 days ago, on 03 February 2006 and it was dissolved 2 years, 4 months, 21 days ago, on 11 January 2022. The company address is 37 Fontwell Drive, Leicester, LE2 9NL.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Sidney Ratcliffe
Change date: 2013-11-20
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Old address: 37 Fontwell Drive Leicester
Change date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 02/03/06 from: hopkins boden 342 glossop road sheffield S10 2HW
Documents
Legacy
Date: 02 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
66 BALDRY GARDENS,LONDON,SW16 3DP
Number: | 11401402 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 1ST FLOOR, 89 VYSE STREET,BIRMINGHAM,B18 6JZ
Number: | 11129592 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDC TECHNOLOGY TRUSTEES LIMITED
C/O EMERSON PROCESS MANAGEMENT LTD MERIDIAN BUSINESS PARK,LEICESTER,LE19 1UX
Number: | 03591279 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE UPPER FIRST FLOOR,LONDON,W14 9EQ
Number: | 07477407 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY HEALTH & ENVIRONMENTAL SERVICES (NI) LTD
1 BALLYMARTIN ROAD,BALLYCLARE,BT39 0BW
Number: | NI655569 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HILGROVE ROAD,NEWQUAY,TR7 2QY
Number: | 11258712 |
Status: | ACTIVE |
Category: | Private Limited Company |