Comberton
Cambridgeshire
CB23 7EF
Director Name | Mr Paul Albert Baker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Website | fabricageuk.co.uk |
---|---|
Telephone | 01223 870563 |
Telephone region | Cambridge |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peter Folbigg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,851 |
Current Liabilities | £21,596 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Notification of Peter Folbigg as a person with significant control on 13 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Peter Folbigg as a person with significant control on 13 April 2016 (2 pages) |
3 July 2017 | Change of details for Mr Peter Folbigg as a person with significant control on 29 April 2016 (2 pages) |
3 July 2017 | Change of details for Mr Peter Folbigg as a person with significant control on 29 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr Peter Folbigg on 29 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Peter Folbigg on 29 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Peter Folbigg on 29 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Peter Folbigg on 29 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
18 June 2011 | Appointment of Mr Peter Folbigg as a director (2 pages) |
18 June 2011 | Termination of appointment of Paul Baker as a director (1 page) |
18 June 2011 | Appointment of Mr Peter Folbigg as a director (2 pages) |
18 June 2011 | Termination of appointment of Paul Baker as a director (1 page) |
9 May 2011 | Company name changed camb co. No. 0 LTD\certificate issued on 09/05/11
|
9 May 2011 | Change of name notice (2 pages) |
9 May 2011 | Company name changed camb co. No. 0 LTD\certificate issued on 09/05/11
|
9 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|