Advanced company searchLink opens in new window

A & F FABRICS LIMITED

Company number 06652614

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)
30 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2009 288b Appointment Terminated Secretary claire porter
26 Feb 2009 288c Director's Change of Particulars / andrew cody / 26/02/2009 / HouseName/Number was: 38, now: 3; Street was: oak tree road, now: warwick close; Area was: , now: flitwick; Post Town was: ampthill, now: bedford; Post Code was: MK45 2UH, now: MK45 1RS; Country was: MK45 2UH, now: united kingdom
26 Feb 2009 288c Secretary's Change of Particulars / claire porter / 26/02/2009 / HouseName/Number was: , now: 3; Street was: 9 truro gardens, now: warwick close; Area was: , now: flitwick; Post Town was: flitwick, now: bedford; Post Code was: MK45 1UH, now: MK45 1RS; Country was: , now: united kingdom
09 Oct 2008 288c Secretary's Change of Particulars / claire porter / 22/07/2008 / HouseName/Number was: 38, now: 9; Street was: oak tree road, now: truro gardens; Post Town was: ampthill, now: flitwick; Region was: bedfordshire, now: beds; Post Code was: MK45 2UH, now: MK45 1UH
09 Sep 2008 123 Gbp nc 100/126 22/07/08
09 Sep 2008 288a Director appointed mr andrew cody
09 Sep 2008 288a Secretary appointed miss claire porter
08 Sep 2008 288b Appointment Terminated Director king street company directors LIMITED
08 Sep 2008 288b Appointment Terminated Secretary king street secretaries LIMITED
22 Jul 2008 NEWINC Incorporation