FABRIC FIRST MODULAR LIMITED

Unit 1 Wellington Road Unit 1 Wellington Road, High Wycombe, HP12 3PS, England
StatusDISSOLVED
Company No.10554739
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

FABRIC FIRST MODULAR LIMITED is an dissolved private limited company with number 10554739. It was incorporated 7 years, 4 months, 22 days ago, on 10 January 2017 and it was dissolved 3 years, 5 months, 17 days ago, on 15 December 2020. The company address is Unit 1 Wellington Road Unit 1 Wellington Road, High Wycombe, HP12 3PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ashley House Plc

Notification date: 2018-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antony Wayne Morgan

Cessation date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew John Hathaway

Appointment date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Antony Wayne Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony John Walters

Appointment date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Old address: C/O C/O Cox & Co 3 Hagley Court North the Waterfront Level Street Brierley Hill DY5 1XF United Kingdom

New address: Unit 1 Wellington Road Cressex Business Park High Wycombe HP12 3PS

Change date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 FACILITATOR LIMITED

THE COPPER ROOM, DEVA CENTRE,MANCHESTER,M3 7BG

Number:06825465
Status:ACTIVE
Category:Private Limited Company

AK FRESH FOOD LTD

28 FRANCIS ROAD,LONDON,E10 6PW

Number:11435570
Status:ACTIVE
Category:Private Limited Company

GOOD EVANS LAWN CARE LIMITED

51 TOURNAMENT ROAD,GLENFIELD,LE3 8LQ

Number:06964497
Status:ACTIVE
Category:Private Limited Company

HOTWELL NOODLES LIMITED

C/O SAS, MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:11141842
Status:ACTIVE
Category:Private Limited Company

JMS TRADING (LINCS) LTD

16 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:11076914
Status:ACTIVE
Category:Private Limited Company

KEYLINE DRIVER SOLUTIONS LIMITED

3, REYDON DRIVE,NOTTINGHAM,NG8 5EP

Number:09184917
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