Advanced company searchLink opens in new window

FAIRWAY SUPPLIES LIMITED

Company number 02948143

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 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AP03 Appointment of Mr Alan Fort as a secretary on 16 June 2011
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2,000
30 Jan 2013 AP01 Appointment of Mr Alan James Fort as a director on 16 June 2011
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 AD01 Registered office address changed from Gelert House Penamser Road Porthmadog Gwynedd LL49 9NX on 3 July 2012
02 Mar 2012 TM01 Termination of appointment of Michael Anthony Welden as a director on 24 February 2012
21 Feb 2012 TM01 Termination of appointment of Harvinder Singh Azad as a director on 17 February 2012
21 Feb 2012 TM02 Termination of appointment of Harvinder Singh Azad as a secretary on 17 February 2012
17 Jan 2012 TM01 Termination of appointment of Alastair John Langdon as a director on 6 January 2012
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Oct 2009 AP03 Appointment of Mr Harvinder Singh Azad as a secretary
15 Oct 2009 AP01 Appointment of Mr Harvinder Singh Azad as a director
14 Jul 2009 363a Return made up to 13/07/09; full list of members
14 Jul 2009 288b Appointment Terminated Director ian snelson
14 Jul 2009 288b Appointment Terminated Secretary ian snelson
01 Nov 2008 AA Accounts made up to 31 December 2007
17 Jul 2008 363a Return made up to 13/07/08; full list of members
16 Jul 2008 288c Secretary's Change of Particulars / ian snelson / 01/05/2008 / HouseName/Number was: gelert house, now: beechwood house; Street was: penamser road, now: 2 fountain lane; Area was: , now: davenham; Post Town was: porthmadog, now: northwich; Region was: gwynedd, now: cheshire; Post Code was: LL49 9NX, now: CW9 8LX; Occupation was: finance director, n
16 Jul 2008 288c Director's Change of Particulars / ian snelson / 01/05/2008 / HouseName/Number was: gelert house, now: beechwood house; Street was: penamser road, now: 2 fountain lane; Area was: , now: davenham; Post Town was: porthmadog, now: northwich; Region was: gwynedd, now: cheshire; Post Code was: LL49 9NX, now: CW9 8LX; Occupation was: finance director, no