Advanced company searchLink opens in new window

FABRIKITS LIMITED

Company number 02802437

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)
02 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2020 AD01 Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD England to Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2 October 2020
01 Oct 2020 LIQ01 Declaration of solvency
01 Oct 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
25 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
13 Sep 2019 AA Micro company accounts made up to 28 February 2019
03 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with updates
03 Apr 2019 PSC04 Change of details for Mrs Hilary Berkin as a person with significant control on 12 March 2018
18 Dec 2018 AA Micro company accounts made up to 28 February 2018
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
22 Mar 2018 PSC07 Cessation of Michael John Berkin as a person with significant control on 13 May 2017
22 Mar 2018 MR04 Satisfaction of charge 1 in full
22 Mar 2018 MR04 Satisfaction of charge 2 in full
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Nov 2017 TM01 Termination of appointment of Michael John Berkin as a director on 13 May 2017
10 Nov 2017 TM01 Termination of appointment of Michael John Berkin as a director on 13 May 2017
18 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
03 Mar 2017 AD01 Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 8BH to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 3 March 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 91
23 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 91
23 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014