Download leads from Nexok and grow your business. Find out more

Fabric First Build Limited

Documents

Total Documents41
Total Pages208

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off
1 June 2021First Gazette notice for voluntary strike-off
25 May 2021Application to strike the company off the register
14 December 2020Total exemption full accounts made up to 31 May 2020
11 June 2020Confirmation statement made on 12 May 2020 with no updates
29 November 2019Total exemption full accounts made up to 31 May 2019
21 May 2019Confirmation statement made on 12 May 2019 with no updates
14 February 2019Total exemption full accounts made up to 31 May 2018
21 November 2018Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 5 Battery End Newbury RG14 6NX on 21 November 2018
25 July 2018Confirmation statement made on 12 May 2018 with updates
12 July 2018Director's details changed for Mr David John Gordon on 12 July 2018
2 July 2018Change of name notice
2 July 2018Company name changed fabric first building solutions LIMITED\certificate issued on 02/07/18
25 May 2018Change of name notice
28 February 2018Total exemption full accounts made up to 31 May 2017
31 May 2017Confirmation statement made on 12 May 2017 with updates
31 May 2017Confirmation statement made on 12 May 2017 with updates
10 February 2017Total exemption small company accounts made up to 31 May 2016
10 February 2017Total exemption small company accounts made up to 31 May 2016
20 October 2016Termination of appointment of Michael Ben Smith as a director on 26 September 2016
20 October 2016Termination of appointment of Michael Ben Smith as a director on 26 September 2016
7 October 2016Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 7 October 2016
7 October 2016Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 7 October 2016
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 101
23 June 2016Registered office address changed from 4 Evergreen Headley Thatcham Berkshire RG19 8ES England to 10 Landport Terrace Portsmouth PO1 2RG on 23 June 2016
23 June 2016Director's details changed for Mr Michael Ben Smith on 12 May 2016
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 101
23 June 2016Director's details changed for Mr Michael Ben Smith on 12 May 2016
23 June 2016Registered office address changed from 4 Evergreen Headley Thatcham Berkshire RG19 8ES England to 10 Landport Terrace Portsmouth PO1 2RG on 23 June 2016
31 May 2016Director's details changed for Mr David John Gordon on 4 November 2015
31 May 2016Director's details changed for Mr David John Gordon on 4 November 2015
6 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 101
6 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 101
5 November 2015Company name changed fabric first buildiing solutions LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
5 November 2015Company name changed fabric first buildiing solutions LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
4 November 2015Registered office address changed from Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL England to 4 Evergreen Headley Thatcham Berkshire RG19 8ES on 4 November 2015
4 November 2015Registered office address changed from Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL England to 4 Evergreen Headley Thatcham Berkshire RG19 8ES on 4 November 2015
4 November 2015Registered office address changed from Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL England to 4 Evergreen Headley Thatcham Berkshire RG19 8ES on 4 November 2015
12 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed