Advanced company searchLink opens in new window

FAIROAK (ASHFORD HILL) LIMITED

Company number 03944411

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)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
15 Apr 2022 600 Appointment of a voluntary liquidator
15 Apr 2022 LIQ01 Declaration of solvency
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
23 Mar 2022 MR04 Satisfaction of charge 1 in full
23 Mar 2022 MR04 Satisfaction of charge 2 in full
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
04 Mar 2021 CH01 Director's details changed for Mr Michael John Hussey on 4 March 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
09 Jan 2020 AD01 Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 9 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
27 Mar 2019 CH01 Director's details changed for Mrs Claire Louise Dibble on 2 March 2019
27 Mar 2019 CH01 Director's details changed for Mrs Sarah Jane Gore on 2 March 2019
27 Mar 2019 CH01 Director's details changed for Mrs Julie Gaye Battishill on 2 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jun 2018 CH01 Director's details changed for Mrs Claire Louise Dibble on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Michael John Hussey on 15 June 2018
15 Jun 2018 CH03 Secretary's details changed for Mrs Claire Louise Dibble on 15 June 2018