About

Registered Number: 04683981
Date of Incorporation: 03/03/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH

 

Fabric Workshop Ltd was founded on 03 March 2003 and are based in Duxford, it has a status of "Liquidation". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Mannock, Terence Winston Joseph, Mannock, Rosalind, Mannock, Terence Winston Joseph, Rumsey, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNOCK, Rosalind 03 March 2003 - 1
MANNOCK, Terence Winston Joseph 01 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MANNOCK, Terence Winston Joseph 01 January 2006 - 1
RUMSEY, Paul 03 March 2003 31 December 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2020
LIQ03 - N/A 16 December 2019
AD01 - Change of registered office address 14 November 2018
RESOLUTIONS - N/A 08 November 2018
NDISC - N/A 08 November 2018
LIQ02 - N/A 08 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2018
MR04 - N/A 15 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 03 April 2018
PSC04 - N/A 03 April 2018
SH01 - Return of Allotment of shares 29 December 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 01 November 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 26 June 2007
287 - Change in situation or address of Registered Office 30 March 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
287 - Change in situation or address of Registered Office 16 March 2006
363a - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.