Advanced company searchLink opens in new window

FAIRFAX (ASHFORD) LIMITED

Company number 05550034

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 18 November 2017
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 18 November 2016
22 Jan 2016 4.68 Liquidators' statement of receipts and payments to 18 November 2015
28 Dec 2014 AD01 Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 601 High Road Leytonstone London E11 4PA on 28 December 2014
27 Nov 2014 4.20 Statement of affairs with form 4.19
27 Nov 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
14 Aug 2014 CERTNM Company name changed march main (ashford) LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
29 Jul 2014 AP01 Appointment of Mr Michael Finbar Mckeogh as a director on 10 May 2014
29 Jul 2014 TM01 Termination of appointment of Stephen Gary Fooks as a director on 10 May 2014
29 Jul 2014 TM01 Termination of appointment of Patrick Michael Mckeogh as a director on 10 May 2014
29 Jul 2014 TM01 Termination of appointment of Nicholas Paul Dwye Mckeogh as a director on 10 May 2014
29 Jul 2014 TM02 Termination of appointment of Patrick Michael Mckeogh as a secretary on 10 May 2014
26 Jun 2014 CERTNM Company name changed pipers fooks LIMITED\certificate issued on 26/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-23
09 May 2014 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
22 May 2013 AA Total exemption small company accounts made up to 31 December 2011
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders