- Company Overview for FAIRACRE LIMITED (02030890)
- Filing history for FAIRACRE LIMITED (02030890)
- People for FAIRACRE LIMITED (02030890)
- Charges for FAIRACRE LIMITED (02030890)
- Insolvency for FAIRACRE LIMITED (02030890)
- More for FAIRACRE LIMITED (02030890)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2012 | OCRESCIND | Order of court to rescind winding up | |
11 Jan 2012 | COCOMP | Order of court to wind up | |
15 Mar 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | DS01 | Application to strike the company off the register | |
08 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Aug 2010 | AR01 |
Annual return made up to 6 August 2010 with full list of shareholders
Statement of capital on 2010-08-16
|
|
05 Oct 2009 | TM01 | Termination of appointment of John Wilkes as a director | |
11 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Aug 2008 | 363a | Return made up to 06/08/08; full list of members | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from fairview daltongate ulverston cumbria LA12 7BE | |
06 Aug 2008 | 288c | Director's Change of Particulars / john wilkes / 02/02/2006 / HouseName/Number was: , now: new house; Street was: kirklands, now: fairview | |
06 Aug 2008 | 288c | Director's Change of Particulars / deborah wilkes / 01/11/2005 / Title was: , now: miss; HouseName/Number was: , now: 5; Street was: 80 halifax road, now: stoodley view; Area was: , now: hurst road; Post Town was: todmorden, now: hebden bridge; Region was: lancashire, now: west yorkshire; Post Code was: OL14 5QN, now: HX7 8HX; Country was: , now: u | |
02 Jun 2008 | 288a | Director appointed stephanie ann wilkes | |
12 May 2008 | 288b | Appointment Terminated Secretary stephanie wilkes | |
17 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
15 Aug 2007 | 363a | Return made up to 06/08/07; full list of members | |
09 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
11 Sep 2006 | 363s | Return made up to 06/08/06; full list of members | |
07 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 |