- Company Overview for FAIRDALE FINANCE LIMITED (04366785)
- Filing history for FAIRDALE FINANCE LIMITED (04366785)
- People for FAIRDALE FINANCE LIMITED (04366785)
- More for FAIRDALE FINANCE LIMITED (04366785)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2015 | DS01 | Application to strike the company off the register | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
11 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Feb 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Mr. Christopher Polan on 11 September 2012 | |
11 Feb 2013 | AD02 | Register inspection address has been changed | |
29 Nov 2012 | TM01 | Termination of appointment of Salvatore Pugliese as a director on 23 November 2012 | |
21 Nov 2012 | TM01 | Termination of appointment of Zoe Laing as a director on 21 November 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 21 November 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jul 2012 | CH01 | Director's details changed for Miss Zoe Mcalister on 6 July 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | CH01 | Director's details changed for Mr. Christopher Polan on 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
26 Jan 2011 | AP01 | Appointment of Mr Salvatore Pugliese as a director | |
26 Jan 2011 | AP01 | Appointment of Miss Zoe Mcalister as a director | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
05 Mar 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 |