- Company Overview for FAIRHURST DEVELOPMENTS LIMITED (05197442)
- Filing history for FAIRHURST DEVELOPMENTS LIMITED (05197442)
- People for FAIRHURST DEVELOPMENTS LIMITED (05197442)
- Charges for FAIRHURST DEVELOPMENTS LIMITED (05197442)
- Insolvency for FAIRHURST DEVELOPMENTS LIMITED (05197442)
- More for FAIRHURST DEVELOPMENTS LIMITED (05197442)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2020 | WU15 | Notice of final account prior to dissolution | |
12 Jun 2020 | WU07 | Progress report in a winding up by the court | |
25 Jun 2019 | AD01 | Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 25 June 2019 | |
24 Jun 2019 | WU07 | Progress report in a winding up by the court | |
15 Jun 2018 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 15 June 2018 | |
13 Jun 2018 | WU04 | Appointment of a liquidator | |
13 Jun 2018 | WU14 | Notice of removal of liquidator by court | |
11 May 2018 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 11 May 2018 | |
01 May 2018 | WU04 | Appointment of a liquidator | |
23 Apr 2018 | COCOMP | Order of court to wind up | |
11 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | MR04 | Satisfaction of charge 4 in full | |
22 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
18 Aug 2017 | PSC01 | Notification of Mark Anthony Fairhurst as a person with significant control on 17 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |