• UK
  • FABB PROJECTS LIMITED - Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Company Information

Company registration number
09921332
Company Status
CLOSED
Country
United Kingdom
Registered Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Central Square, 29 Wellington Street, Leeds, LS1 4DL UK

Management

Managing Directors
CHIDDEY, Laura Jill
COGGAN, Helen Leigh
COGGAN, Scott
CROSS, Julie
HARDY, Nigel
KIRKHAM, Michael
PAYLING, David John
PITCHFORD, Gary Shaun

Company Details

Type of Business
ltd
Incorporated
2015-12-17
Dissolved on
2023-08-20
SIC/NACE
31090

Ownership

Beneficial Owners
Julie Cross
Michael Kirkham
Julie Cross
Michael Kirkham

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2018-05-31
Last Date: 2016-08-31
Annual Return
Due Date: 2018-12-16
Last Date: 2017-12-02

FABB PROJECTS LIMITED Company Description

FABB PROJECTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09921332. Its current trading status is "closed". It was registered 2015-12-17. It has declared SIC or NACE codes as "31090". It has 8 directors The latest accounts are filed up to 2016-08-31.It can be contacted at Central Square .
More information

Get FABB PROJECTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Fabb Projects Limited - Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Did you know? kompany provides original and official company documents for FABB PROJECTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2023-08-20) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-25) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-05-20) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-25) - LIQ03

    Add to Cart
     
  • liquidation-miscellaneous (2022-03-28) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2021-12-09) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-12-09) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-02-09) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-01-21) - AM22

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-01-21) - AM10

    Add to Cart
     
  • liquidation-disclaimer-notice (2019-09-30) - NDISC

    Add to Cart
     
  • liquidation-disclaimer-notice (2019-06-20) - NDISC

    Add to Cart
     
  • liquidation-disclaimer-notice (2019-09-25) - NDISC

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-09-05) - AM07

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-08-10) - AM03

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2018-08-02) - AM02

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-06-21) - AM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-13) - AD01

    Add to Cart
     
  • capital-allotment-shares (2018-03-21) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-12-12) - CS01

    Add to Cart
     
  • capital-allotment-shares (2017-09-25) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA

    Add to Cart
     
  • resolution (2017-05-02) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2017-08-25) - SH01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-08-16) - AA01

    Add to Cart
     
  • resolution (2017-07-11) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2017-05-11) - SH01

    Add to Cart
     
  • capital-allotment-shares (2017-04-11) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-01-05) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-03) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-02-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-02-22) - TM01

    Add to Cart
     
  • capital-allotment-shares (2016-03-02) - SH01

    Add to Cart
     
  • capital-allotment-shares (2016-04-05) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-20) - AP01

    Add to Cart
     
  • capital-allotment-shares (2016-07-28) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-07-28) - AP01

    Add to Cart
     
  • capital-allotment-shares (2016-08-15) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-16) - AP01

    Add to Cart
     
  • resolution (2016-02-01) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2015-12-17) - NEWINC

    Add to Cart
     

expand_less