Advanced company searchLink opens in new window

FABERDEX (INSTALLATIONS) LIMITED

Company number 02217544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2011 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2011 2.24B Administrator's progress report to 31 January 2011
04 Feb 2011 2.35B Notice of move from Administration to Dissolution on 31 January 2011
18 Aug 2010 2.24B Administrator's progress report to 3 August 2010
07 Apr 2010 2.17B Statement of administrator's proposal
12 Mar 2010 2.16B Statement of affairs with form 2.14B
25 Feb 2010 AD01 Registered office address changed from Unit D Greycaine Road Watford Hertfordshire WD24 7GP on 25 February 2010
16 Feb 2010 2.12B Appointment of an administrator
30 Sep 2009 88(2) Ad 25/09/09 gbp si 50000@1=50000 gbp ic 131000/181000
30 Sep 2009 88(2) Ad 25/09/09 gbp si 50000@1=50000 gbp ic 81000/131000
24 Aug 2009 363a Return made up to 27/07/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2008 363a Return made up to 27/07/08; full list of members
20 Nov 2008 288c Director's Change of Particulars / jason pond / 30/10/2007 / HouseName/Number was: , now: 4A; Street was: 54 chambersbury lane, now: hempstead road; Area was: nash mills, now: ; Post Town was: hemel hempstead, now: kings langley; Post Code was: HP3 8BB, now: WD4 8BS
21 May 2008 128(4) Notice of assignment of name or new name to shares
21 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2008 123 Nc inc already adjusted 18/04/08
21 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
30 Jan 2008 395 Particulars of mortgage/charge
31 Jul 2007 363a Return made up to 27/07/07; full list of members
03 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
23 Aug 2006 363a Return made up to 27/07/06; full list of members
13 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005