This company is commonly known as Fabs Homecare Limited. The company was founded 12 years ago and was given the registration number 07979434. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 86900 - Other human health activities.
Name | : | FABS HOMECARE LIMITED |
---|---|---|
Company Number | : | 07979434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, The Gateway 2a, Rathmore Road, London, United Kingdom, SE77QW | Secretary | 07 March 2012 | Active |
Unit 10, The Gateway 2a, Rathmore Road, London, United Kingdom, SE7 7QW | Director | 07 March 2012 | Active |
Ms Elisabeth Olufunmike Fabiyi | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, The Gateway, 2a Rathmore Road, London, England, SE7 7QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-14 | Resolution | Resolution. | Download |
2018-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-13 | Address | Change registered office address company with date old address. | Download |
2013-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.