Advanced company searchLink opens in new window

FAIRWEATHER BUILDERS(SOUTHERN)LIMITED

Company number 00793659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 5 April 2024
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-06
02 May 2023 LIQ01 Declaration of solvency
17 Apr 2023 AD01 Registered office address changed from 40 Newcourt Road Topsham Exeter EX3 0BT to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 17 April 2023
16 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
07 Sep 2022 PSC07 Cessation of Jennifer Bliss as a person with significant control on 19 October 2021
07 Sep 2022 PSC02 Notification of Jcl (South West) Limited as a person with significant control on 19 October 2021
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
19 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 19/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2021 SH08 Change of share class name or designation
27 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 AA Micro company accounts made up to 30 June 2020
22 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
21 Dec 2020 MR04 Satisfaction of charge 1 in full
21 Dec 2020 MR04 Satisfaction of charge 2 in full
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Dec 2019 CH01 Director's details changed for Miss Lucy Margaret Bliss on 20 December 2019
17 Dec 2019 CH01 Director's details changed for Miss Lucy Margaret Bliss on 12 December 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates