-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-08-20) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-25) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-20) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-25) - LIQ03
-
liquidation-miscellaneous (2022-03-28) - LIQ MISC
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-24) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-12-09) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-12-09) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-02-09) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-01-21) - AM22
-
liquidation-in-administration-progress-report (2019-01-21) - AM10
-
liquidation-disclaimer-notice (2019-09-30) - NDISC
-
liquidation-disclaimer-notice (2019-06-20) - NDISC
-
liquidation-disclaimer-notice (2019-09-25) - NDISC
keyboard_arrow_right 2018
-
liquidation-in-administration-result-creditors-meeting (2018-09-05) - AM07
-
liquidation-in-administration-proposals (2018-08-10) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-08-02) - AM02
-
liquidation-in-administration-appointment-of-administrator (2018-06-21) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-13) - AD01
-
capital-allotment-shares (2018-03-21) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-12) - CS01
-
capital-allotment-shares (2017-09-25) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
-
resolution (2017-05-02) - RESOLUTIONS
-
capital-allotment-shares (2017-08-25) - SH01
-
change-account-reference-date-company-previous-shortened (2017-08-16) - AA01
-
resolution (2017-07-11) - RESOLUTIONS
-
capital-allotment-shares (2017-05-11) - SH01
-
capital-allotment-shares (2017-04-11) - SH01
-
termination-director-company-with-name-termination-date (2017-01-05) - TM01
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-02-19) - AP01
-
termination-director-company-with-name-termination-date (2016-02-22) - TM01
-
capital-allotment-shares (2016-03-02) - SH01
-
capital-allotment-shares (2016-04-05) - SH01
-
appoint-person-director-company-with-name-date (2016-04-20) - AP01
-
capital-allotment-shares (2016-07-28) - SH01
-
appoint-person-director-company-with-name-date (2016-07-28) - AP01
-
capital-allotment-shares (2016-08-15) - SH01
-
appoint-person-director-company-with-name-date (2016-08-16) - AP01
-
resolution (2016-02-01) - RESOLUTIONS
keyboard_arrow_right 2015
-
incorporation-company (2015-12-17) - NEWINC