FABRIC 2 GO LIMITED

The Pavilion The Pavilion, Cowbridge, CF71 7AB, South Glamorgan
StatusDISSOLVED
Company No.08446028
CategoryPrivate Limited Company
Incorporated14 Mar 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 12 days

SUMMARY

FABRIC 2 GO LIMITED is an dissolved private limited company with number 08446028. It was incorporated 11 years, 2 months, 21 days ago, on 14 March 2013 and it was dissolved 4 years, 10 months, 12 days ago, on 23 July 2019. The company address is The Pavilion The Pavilion, Cowbridge, CF71 7AB, South Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheryl Ronwyn Fury

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Curtis Stewart Thrasher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Curtis Stewart Thrasher

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Justin Bryant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2015

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vale Accounting & Taxation Services Ltd

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mr Justin Brant

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Brant

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blaine O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Blaine Philip O'connor

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vale Accounting & Taxation Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Bryant

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Jones

Documents

View document PDF

Incorporation company

Date: 14 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIAD CONSTRUCTION LTD

217 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:10755002
Status:ACTIVE
Category:Private Limited Company

LEOMINSTER VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05917492
Status:ACTIVE
Category:Private Limited Company

MIRIAMUSIC LIMITED

7 WESTMINSTER GARDENS,LONDON,SW1P 4JA

Number:01051251
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT LANDSCAPING LTD

46 GREENFIELD AVENUE,KETTERING,NN15 7LL

Number:11597002
Status:ACTIVE
Category:Private Limited Company
Number:CE013482
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE WORKWEAR SUPPLIER LTD

175 SHIRLEY ROAD,BIRMINGHAM,B27 7NP

Number:08270358
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