Advanced company searchLink opens in new window

FAIRCO INTERNATIONAL LIMITED

Company number 05771181

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2013 DS01 Application to strike the company off the register
08 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Andrew John Dando on 1 January 2010
27 Apr 2010 CH03 Secretary's details changed for Mr Andrew John Dando on 1 January 2010
27 Apr 2010 CH01 Director's details changed for Ms Margaret Dorothy Mclelland on 1 January 2010
23 Feb 2010 AD01 Registered office address changed from 32 Sulby Drive Leegomery Shropshire TF1 6FP on 23 February 2010
06 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 288b Appointment Terminated Secretary wrights secretaries LIMITED
11 May 2009 288a Secretary appointed andrew john dando
11 May 2009 287 Registered office changed on 11/05/2009 from 8 lincoln's inn fields london WC2A 3BP
22 Apr 2009 363a Return made up to 05/04/09; full list of members
22 Apr 2009 288c Director's Change of Particulars / margaret mclelland / 01/05/2008 / HouseName/Number was: , now: 72D; Street was: via aldo pelliccia \5, now: via santa palazia; Post Town was: ancona, now: gallignano; Region was: 60129, now: ancona
22 Apr 2009 288c Director's Change of Particulars / andrew dando / 01/05/2008 / HouseName/Number was: , now: 32; Street was: hazlehurst, now: sulby drive; Area was: 6 crofter's view, little wenlock, now: leegomery; Region was: , now: shropshire; Post Code was: TF6 5AU, now: TF1 6FP
03 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
23 Apr 2008 AA Total exemption full accounts made up to 30 April 2007
10 Apr 2008 363a Return made up to 05/04/08; full list of members
10 Apr 2008 288c Director's Change of Particulars / margaret mclelland / 06/04/2007 / Title was: , now: ms; HouseName/Number was: , now: via aldo pelliccia; Street was: via aldo pelliccia \5, now: ; Occupation was: project manager, now: finance director