About

Registered Number: 04119655
Date of Incorporation: 05/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: Red Stables Yokehouse Lane, Painswick, Stroud, Gloucestershire, GL6 7QS,

 

Fabric Architecture Ltd was registered on 05 December 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are no directors listed for Fabric Architecture Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 December 2017
AD01 - Change of registered office address 13 April 2017
AA - Annual Accounts 21 March 2017
MR04 - N/A 16 March 2017
CS01 - N/A 21 December 2016
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 13 December 2013
MR04 - N/A 02 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 07 December 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 05 November 2010
RESOLUTIONS - N/A 16 April 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
395 - Particulars of a mortgage or charge 18 January 2008
363a - Annual Return 11 December 2007
225 - Change of Accounting Reference Date 27 November 2007
AA - Annual Accounts 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 06 December 2001
287 - Change in situation or address of Registered Office 07 November 2001
287 - Change in situation or address of Registered Office 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
225 - Change of Accounting Reference Date 24 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2012 Fully Satisfied

N/A

Mortgage debenture 11 April 2011 Fully Satisfied

N/A

Debenture 11 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.