Company NameFabricage Ltd
Company StatusDissolved
Company Number07219688
CategoryPrivate Limited Company
Incorporation Date12 April 2010(13 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)
Previous NameCAMB Co. No. 0 Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Peter Folbigg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(11 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 22 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address93 Swaynes Lane
Comberton
Cambridgeshire
CB23 7EF
Director NameMr Paul Albert Baker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Contact

Websitefabricageuk.co.uk
Telephone01223 870563
Telephone regionCambridge

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peter Folbigg
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,851
Current Liabilities£21,596

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of Peter Folbigg as a person with significant control on 13 April 2016 (2 pages)
3 July 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
3 July 2017Notification of Peter Folbigg as a person with significant control on 13 April 2016 (2 pages)
3 July 2017Change of details for Mr Peter Folbigg as a person with significant control on 29 April 2016 (2 pages)
3 July 2017Change of details for Mr Peter Folbigg as a person with significant control on 29 April 2016 (2 pages)
3 July 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Director's details changed for Mr Peter Folbigg on 29 April 2016 (2 pages)
16 May 2016Director's details changed for Mr Peter Folbigg on 29 April 2016 (2 pages)
16 May 2016Director's details changed for Mr Peter Folbigg on 29 April 2016 (2 pages)
16 May 2016Director's details changed for Mr Peter Folbigg on 29 April 2016 (2 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(3 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
18 June 2011Appointment of Mr Peter Folbigg as a director (2 pages)
18 June 2011Termination of appointment of Paul Baker as a director (1 page)
18 June 2011Appointment of Mr Peter Folbigg as a director (2 pages)
18 June 2011Termination of appointment of Paul Baker as a director (1 page)
9 May 2011Company name changed camb co. No. 0 LTD\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
9 May 2011Change of name notice (2 pages)
9 May 2011Company name changed camb co. No. 0 LTD\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
9 May 2011Change of name notice (2 pages)
4 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)