Advanced company searchLink opens in new window

FAIRFIELD12 LTD

Company number 04621806

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)
12 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 26 January 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 January 2019
19 Apr 2018 AD01 Registered office address changed from Francis Clark, Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 26 January 2018
15 Jun 2017 CS01 Confirmation statement made on 18 December 2016 with updates
20 Mar 2017 CH01 Director's details changed for Dr Benedict Charles Anthony Hextall on 20 March 2017
20 Feb 2017 AD01 Registered office address changed from 21 New Road Brixham Devon TQ5 8NB to Francis Clark, Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 20 February 2017
15 Feb 2017 4.70 Declaration of solvency
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-27
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 80,000
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 80,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 TM01 Termination of appointment of Hugh Francis Bridge as a director on 31 October 2014
16 Dec 2014 TM01 Termination of appointment of Peter William Riley as a director on 31 October 2014
05 Nov 2014 TM02 Termination of appointment of Peter William Riley as a secretary on 30 October 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 80,000
30 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders