About

Registered Number: 04462735
Date of Incorporation: 17/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2019 (4 years and 9 months ago)
Registered Address: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG

 

Having been setup in 2002, Fabrication Site Services Ltd are based in Chesterfield in Derbyshire, it has a status of "Dissolved". There is one director listed for Fabrication Site Services Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Darren 01 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2019
LIQ14 - N/A 14 June 2019
LIQ03 - N/A 01 July 2018
4.68 - Liquidator's statement of receipts and payments 31 May 2017
F10.2 - N/A 22 June 2016
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 12 May 2016
4.20 - N/A 12 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 February 2015
AD01 - Change of registered office address 17 October 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 24 February 2010
AD01 - Change of registered office address 18 February 2010
AD01 - Change of registered office address 14 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 23 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
225 - Change of Accounting Reference Date 16 August 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.