Fabtech Structural Limited

DataGardener
fabtech structural limited
dissolved
Unknown

Fabtech Structural Limited

06647813Private Limited With Share Capital

C/O Clough Corporate Solutions L, Vicarage Chambers, Leeds, LS12LH
Incorporated

16/07/2008

Company Age

17 years

Directors

1

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Fabtech Structural Limited (06647813) is a private limited with share capital incorporated on 16/07/2008 (17 years old) and registered in leeds, LS12LH. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Fabtech structural limited is a construction company based out of 12 dell crescent hexthorpe, doncaster, united kingdom.

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 16/07/2008
LS12LH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

8

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:06-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-12-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:25-11-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-11-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-11-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:04-11-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-11-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:31-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Resolution
Category:Resolution
Date:08-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Termination Director Company With Name
Category:Officers
Date:10-03-2014
Termination Director Company With Name
Category:Officers
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2013
Capital Allotment Shares
Category:Capital
Date:06-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Legacy
Category:Annual Return
Date:02-09-2009
Legacy
Category:Accounts
Date:15-08-2008
Incorporation Company
Category:Incorporation
Date:16-07-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/08/2019
Filing Date31/05/2018
Latest Accounts31/08/2017

Trading Addresses

C/O Clough Corporate Solutions L, Vicarage Chambers, Leeds, West Yorkshire Ls1 2Lh, LS12LHRegistered

Contact

01302367562
C/O Clough Corporate Solutions L, Vicarage Chambers, Leeds, LS12LH