FABTECH STRUCTURAL LIMITED
Status | DISSOLVED |
Company No. | 06647813 |
Category | Private Limited Company |
Incorporated | 16 Jul 2008 |
Age | 15 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 May 2024 |
Years | 29 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
Liquidation voluntary creditors return of final meeting
Date: 06 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary arrangement completion
Date: 05 Oct 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
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
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 02 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration result creditors meeting
Date: 25 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration result creditors meeting
Date: 12 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
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
Liquidation in administration proposals
Date: 04 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 04 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration proposals
Date: 31 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
Mortgage satisfy charge full
Date: 24 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066478130002
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 18 Sep 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
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
Mortgage satisfy charge full
Date: 21 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066478130001
Documents
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
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
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
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 30 Sep 2014
Category: Capital
Type: SH08
Documents
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
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
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip White
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Fletcher
Documents
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
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
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
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
Capital allotment shares
Date: 06 Mar 2013
Action Date: 13 Nov 2012
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2012-11-13
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Edward White
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/08/2009
Documents
Some Companies
30 FENCHURCH AVENUE,LONDON,EC3M 5AD
Number: | 06081055 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MALLARD WALK,PRESTONPANS,EH32 9GD
Number: | SC513220 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |