Advanced company searchLink opens in new window

FABTROL SYSTEMS, UK LIMITED

Company number 05805518

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jan 2020 AD01 Registered office address changed from High Cross Madingley Road Cambridge CB3 0HB England to Ship Canal House 98 King Street Manchester M2 4WU on 15 January 2020
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-05
20 Dec 2019 LIQ01 Declaration of solvency
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 4 May 2017 with updates
21 Sep 2017 PSC02 Notification of Aveva Solutions Limited as a person with significant control on 6 April 2016
21 Sep 2017 PSC02 Notification of Aveva Solutions Limited as a person with significant control on 6 April 2016
14 Sep 2017 AA Full accounts made up to 31 March 2016
03 Jan 2017 TM01 Termination of appointment of Richard Longdon as a director on 31 December 2016
18 Jul 2016 AP01 Appointment of Mr David Mathew Ward as a director on 8 July 2016
01 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
19 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
29 Oct 2015 AP01 Appointment of Mr James Singer Kidd as a director on 19 June 2015
29 Oct 2015 TM01 Termination of appointment of Ewen Macdonald Dobbie as a director on 19 June 2015
29 Oct 2015 AP01 Appointment of Mr Richard Longdon as a director on 19 June 2015
28 Jul 2015 AP03 Appointment of Mrs Claire Denton as a secretary on 16 July 2015
28 Jul 2015 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 3 January 2015
23 Jul 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to High Cross Madingley Road Cambridge CB3 0HB on 23 July 2015
07 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1