Advanced company searchLink opens in new window

FAIRHURST DEVELOPMENTS LIMITED

Company number 05197442

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)
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
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014