About

Registered Number: 03477476
Date of Incorporation: 08/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2011 (12 years and 6 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Based in Southend On Sea in Essex, Total Fabrics Ltd was founded on 08 December 1997, it's status is listed as "Dissolved". There are no directors listed for the organisation. We don't currently know the number of employees at the company.

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 10 November 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 10 August 2011
4.68 - Liquidator's statement of receipts and payments 13 July 2011
4.68 - Liquidator's statement of receipts and payments 28 January 2011
4.68 - Liquidator's statement of receipts and payments 13 July 2010
4.68 - Liquidator's statement of receipts and payments 14 January 2010
4.68 - Liquidator's statement of receipts and payments 22 July 2009
4.68 - Liquidator's statement of receipts and payments 22 January 2009
4.68 - Liquidator's statement of receipts and payments 23 July 2008
4.68 - Liquidator's statement of receipts and payments 23 January 2008
4.68 - Liquidator's statement of receipts and payments 19 July 2007
RESOLUTIONS - N/A 12 July 2006
4.20 - N/A 12 July 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2006
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
395 - Particulars of a mortgage or charge 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
AA - Annual Accounts 03 November 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 03 December 1998
287 - Change in situation or address of Registered Office 03 September 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 December 2004 Outstanding

N/A

Debenture 01 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.