Advanced company searchLink opens in new window

FAIRWAY CONSTRUCTION SERVICES LTD

Company number 05692360

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 AA Total exemption full accounts made up to 31 January 2015
15 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 January 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
03 Mar 2014 AD01 Registered office address changed from 108 the Fairway Leigh on Sea Essex SS9 4QS on 3 March 2014
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
27 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 TM02 Termination of appointment of Leeann Mcqueen as a secretary
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
29 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
29 Mar 2010 CH03 Secretary's details changed for Leeann Mcqueen on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Peter Harnwell on 1 October 2009
08 Apr 2009 AAMD Amended accounts made up to 31 January 2009
26 Mar 2009 AA Accounts for a dormant company made up to 31 January 2009
19 Mar 2009 363a Return made up to 31/01/09; no change of members