- Company Overview for FAIRMILE CONSULTING LIMITED (05369327)
- Filing history for FAIRMILE CONSULTING LIMITED (05369327)
- People for FAIRMILE CONSULTING LIMITED (05369327)
- More for FAIRMILE CONSULTING LIMITED (05369327)
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
|
|
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
|
|
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
|
|
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 |