About

Registered Number: 03557173
Date of Incorporation: 01/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2018 (5 years and 8 months ago)
Registered Address: Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Having been setup in 1998, B & M Fabrics Ltd are based in Sileby in Leicestershire. The company has 2 directors listed as Lalji, Sonal, Punia, Jaktar Singh in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LALJI, Sonal 01 May 1998 02 February 2000 1
PUNIA, Jaktar Singh 02 February 2000 08 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 15 May 2018
4.68 - Liquidator's statement of receipts and payments 07 November 2008
4.68 - Liquidator's statement of receipts and payments 20 May 2008
4.68 - Liquidator's statement of receipts and payments 06 November 2007
4.68 - Liquidator's statement of receipts and payments 24 May 2007
2.24B - N/A 20 April 2006
2.34B - N/A 20 April 2006
2.24B - N/A 23 November 2005
2.17B - N/A 20 June 2005
287 - Change in situation or address of Registered Office 25 April 2005
2.12B - N/A 22 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 17 October 2001
225 - Change of Accounting Reference Date 17 October 2001
363s - Annual Return 29 May 2001
395 - Particulars of a mortgage or charge 02 March 2001
395 - Particulars of a mortgage or charge 02 March 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
AA - Annual Accounts 07 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
395 - Particulars of a mortgage or charge 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
123 - Notice of increase in nominal capital 16 June 1999
225 - Change of Accounting Reference Date 28 May 1999
363s - Annual Return 28 May 1999
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 26 February 2001 Outstanding

N/A

Charge over book debts 26 February 2001 Outstanding

N/A

Debenture deed 25 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.