FAIRFIELD DISPLAYS AND LIGHTING LTD.
Company number 02768935
- Company Overview for FAIRFIELD DISPLAYS AND LIGHTING LTD. (02768935)
- Filing history for FAIRFIELD DISPLAYS AND LIGHTING LTD. (02768935)
- People for FAIRFIELD DISPLAYS AND LIGHTING LTD. (02768935)
- Charges for FAIRFIELD DISPLAYS AND LIGHTING LTD. (02768935)
- Insolvency for FAIRFIELD DISPLAYS AND LIGHTING LTD. (02768935)
- More for FAIRFIELD DISPLAYS AND LIGHTING LTD. (02768935)
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) |
---|---|---|---|
21 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2023 | |
07 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 28 January 2022 | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021 | |
21 Dec 2020 | LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2020
|
|
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2019 | |
12 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2018 | |
30 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2018 | |
05 Jan 2017 | AD01 | Registered office address changed from 127 Albert Street Fleet Hants GU51 3SN to Langley House Park Road East Finchley London N2 8EY on 5 January 2017 | |
28 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH01 | Director's details changed for Mr Geoffrey David Fairfield on 30 November 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Mrs Janice Fairfield on 30 November 2013 | |
13 Dec 2013 | CH03 | Secretary's details changed for Mr Geoffrey David Fairfield on 30 November 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |