Advanced company searchLink opens in new window

FABRICS OF CHESTER LTD

Company number 10546426

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Feb 2026 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2025 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2025 DS01 Application to strike the company off the register
31 Jul 2025 AA Total exemption full accounts made up to 30 April 2025
31 Jul 2025 AA01 Previous accounting period shortened from 30 June 2025 to 30 April 2025
22 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
17 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
22 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
20 Sep 2023 PSC04 Change of details for James Edward Kay as a person with significant control on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr James Edward Kay on 20 September 2023
20 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
13 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
08 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
28 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
16 Nov 2020 AA Unaudited abridged accounts made up to 30 June 2020
12 Nov 2020 AA01 Previous accounting period extended from 31 January 2020 to 30 June 2020
06 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Feb 2020 SH08 Change of share class name or designation
03 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Oct 2019 AD01 Registered office address changed from 260/268 Chapel Street Salford Manchester M3 5JZ United Kingdom to 2-6 Scholes Lane Prestwich Manchester M25 0BA on 25 October 2019
11 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with updates
07 Feb 2019 PSC04 Change of details for James Edward Kay as a person with significant control on 6 September 2018