Advanced company searchLink opens in new window

JOHN FAIRHURST AND SONS LIMITED

Company number 01236128

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)
10 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Nov 2015 AD01 Registered office address changed from Chapel of St Luke Chapel Drive Dartford Kent DA2 6FF to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 13 November 2015
12 Nov 2015 4.20 Statement of affairs with form 4.19
12 Nov 2015 600 Appointment of a voluntary liquidator
12 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
22 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
03 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
22 Jan 2015 AD01 Registered office address changed from 225 London Road Greenhithe Dartford Kent DA9 9RR to Chapel of St Luke Chapel Drive Dartford Kent DA2 6FF on 22 January 2015
11 Aug 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
04 Jul 2013 AA Accounts for a dormant company made up to 31 August 2012
11 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
11 Jun 2013 CH03 Secretary's details changed for Mr Kevin Paul Brush on 1 January 2013
11 Jun 2013 CH01 Director's details changed for Mr Kevin Paul Brush on 1 January 2013
24 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
08 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
17 Jan 2011 AR01 Annual return made up to 16 May 2010 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of David Brown as a director
09 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
01 Jul 2010 AA Accounts for a dormant company made up to 31 August 2009
28 May 2009 AA Accounts for a dormant company made up to 31 August 2008
19 May 2009 363a Return made up to 16/05/09; full list of members
06 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007