- Company Overview for FAIRFIELD12 LTD (04621806)
- Filing history for FAIRFIELD12 LTD (04621806)
- People for FAIRFIELD12 LTD (04621806)
- Insolvency for FAIRFIELD12 LTD (04621806)
- More for FAIRFIELD12 LTD (04621806)
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
|
|
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
|
|
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
|
|
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
|
|
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 |