FABTECH STRUCTURAL LIMITED

C/O Clough Corporate Solutions Limited Vicarage Chambers C/O Clough Corporate Solutions Limited Vicarage Chambers, Leeds, LS1 2LH, West Yorkshire
StatusDISSOLVED
Company No.06647813
CategoryPrivate Limited Company
Incorporated16 Jul 2008
Age15 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution06 May 2024
Years29 days

SUMMARY

FABTECH STRUCTURAL LIMITED is an dissolved private limited company with number 06647813. It was incorporated 15 years, 10 months, 19 days ago, on 16 July 2008 and it was dissolved 29 days ago, on 06 May 2024. The company address is C/O Clough Corporate Solutions Limited Vicarage Chambers C/O Clough Corporate Solutions Limited Vicarage Chambers, Leeds, LS1 2LH, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2022

Action Date: 01 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Old address: New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB

Change date: 2022-08-15

New address: C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2021

Action Date: 01 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2021

Action Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-01

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB

Change date: 2019-12-17

Old address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 08 Nov 2019

Action Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2019-09-05

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 31 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: 12 Dell Crescent Hexthorpe Doncaster South Yorkshire DN4 0JA

Change date: 2019-09-10

New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066478130002

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 18 Sep 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2018

Action Date: 30 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066478130003

Charge creation date: 2018-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066478130001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066478130002

Charge creation date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-14

Officer name: Darren Tagg

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Tagg

Appointment date: 2017-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-14

Charge number: 066478130001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Unit 1 Wright Investment Park Carr Hill Doncaster South Yorkshire DN4 8DE England

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip White

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fletcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Change date: 2013-05-08

Old address: 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2013

Action Date: 13 Nov 2012

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2012-11-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Edward White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Mr Craig Paul Thrush

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Fletcher

Change date: 2011-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-20

Old address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mr Paul Fletcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/08/2009

Documents

View document PDF

Incorporation company

Date: 16 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK CORPORATE MEMBER LIMITED

30 FENCHURCH AVENUE,LONDON,EC3M 5AD

Number:06081055
Status:ACTIVE
Category:Private Limited Company

CRAIG CAMERON LIMITED

2 MALLARD WALK,PRESTONPANS,EH32 9GD

Number:SC513220
Status:ACTIVE
Category:Private Limited Company

HERNE PLACE MEWS LIMITED

45 HERNE PLACE,LONDON,SE24 0EN

Number:11358648
Status:ACTIVE
Category:Private Limited Company

MAKEPEACE DEVELOPMENTS LIMITED

22 WYCOMBE END,BUCKINGHAMSHIRE,HP9 1NB

Number:06308070
Status:ACTIVE
Category:Private Limited Company

SILVER LAKE INDUSTRIES LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09108688
Status:ACTIVE
Category:Private Limited Company

SOUTH UIST RENEWABLE ENERGY LIMITED

OIFIS STORAS,SOUTH UIST,HS8 5SS

Number:SC367861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source