FABER TILE AND STONECARE (UK) LIMITED

Lockington House Mill House Bus Cent Lockington House Mill House Bus Cent, Castle Donnington, DE74 2NJ
StatusDISSOLVED
Company No.08821942
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 20 days

SUMMARY

FABER TILE AND STONECARE (UK) LIMITED is an dissolved private limited company with number 08821942. It was incorporated 10 years, 4 months, 25 days ago, on 19 December 2013 and it was dissolved 1 year, 2 months, 20 days ago, on 21 February 2023. The company address is Lockington House Mill House Bus Cent Lockington House Mill House Bus Cent, Castle Donnington, DE74 2NJ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Address

Type: AD01

New address: Lockington House Mill House Bus Cent Station Road Castle Donnington DE74 2NJ

Old address: Orion House 14 Barn Hill Stamford PE9 2AE

Change date: 2022-04-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-20

Psc name: Mr Robert John Dunbar

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-20

Psc name: Vernon Dunbar

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Vernon Dunbar

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vernon Dunbar

Change date: 2020-10-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vernon Dunbar

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Vernon Dunbar

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Dunbar

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERY ELECTRICAL LIMITED

7 ORCHARD AVENUE,BILLERICAY,CM12 0SB

Number:06311033
Status:ACTIVE
Category:Private Limited Company

CARING MOBILITY SERVICES LIMITED

38 HAMPTON ROAD,TWICKENHAM,TW2 5QB

Number:08220956
Status:ACTIVE
Category:Private Limited Company

CHAMBERLAINS SURVEYORS LIMITED

TRIGATE BUSINESS CENTRE,BIRMINGHAM,B68 0NP

Number:03780277
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL FLOORING (UK) LIMITED

UNIT 23 DELTA LAKES ENTERPRISE CENTRE,LLANELLI,SA15 2DS

Number:07086793
Status:ACTIVE
Category:Private Limited Company

HALCYON NIGHTS LTD

31 HERTFORD WHARF,LONDON,N1 5QS

Number:07335931
Status:ACTIVE
Category:Private Limited Company
Number:11123312
Status:ACTIVE
Category:Community Interest 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