Advanced company searchLink opens in new window

FAIRMILE CONSULTING LIMITED

Company number 05369327

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016
12 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
10 Mar 2014 AD01 Registered office address changed from 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA United Kingdom on 10 March 2014
01 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from 18 Tudor Close Cobham Surrey KT11 2PH United Kingdom on 26 March 2013
26 Mar 2013 CH01 Director's details changed for Karen Gorman on 26 March 2013
12 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 14 February 2012
01 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders