About

Registered Number: 04510974
Date of Incorporation: 14/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: 76 Sir Thomas White'S Road, Chapelfields, Coventry, West Midlands, CV5 8DR

 

Having been setup in 2002, Fab Technical Developments Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Buxton, Francis Ashlee, Buxton, Gillian Beverley are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Francis Ashlee 14 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BUXTON, Gillian Beverley 14 August 2002 01 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 20 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 17 August 2015
DS02 - Withdrawal of striking off application by a company 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 25 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 25 September 2011
AR01 - Annual Return 16 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA01 - Change of accounting reference date 31 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 12 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 08 June 2004
287 - Change in situation or address of Registered Office 21 May 2004
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.