About

Registered Number: 04837418
Date of Incorporation: 18/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: 5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE

 

Fabstore Ltd was registered on 18 July 2003 and are based in West Midlands, it's status is listed as "Dissolved". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 01 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
DISS16(SOAS) - N/A 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 July 2010
AA01 - Change of accounting reference date 22 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 19 March 2009
395 - Particulars of a mortgage or charge 11 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 31 July 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 17 January 2005
363a - Annual Return 11 October 2004
225 - Change of Accounting Reference Date 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.