- Company Overview for FABY'S DEMOLITION LIMITED (09600514)
- Filing history for FABY'S DEMOLITION LIMITED (09600514)
- People for FABY'S DEMOLITION LIMITED (09600514)
- Insolvency for FABY'S DEMOLITION LIMITED (09600514)
- More for FABY'S DEMOLITION LIMITED (09600514)
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) |
---|---|---|---|
06 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2018 | AD01 | Registered office address changed from Unit 1B Black Lake West Bromwich B70 0PJ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 26 July 2018 | |
23 Jul 2018 | LIQ02 | Statement of affairs | |
23 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with no updates | |
26 Jun 2017 | AD01 | Registered office address changed from Flat 1 1 Avenue Road Handsworth Birmingham B21 8ED United Kingdom to Unit 1B Black Lake West Bromwich B70 0PJ on 26 June 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Miroslav Farbar as a director on 1 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
20 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-20
|