- Company Overview for FAIRCO INTERNATIONAL LIMITED (05771181)
- Filing history for FAIRCO INTERNATIONAL LIMITED (05771181)
- People for FAIRCO INTERNATIONAL LIMITED (05771181)
- More for FAIRCO INTERNATIONAL LIMITED (05771181)
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
|
|
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 |