Advanced company searchLink opens in new window

FIND THE FAIRWAYS LTD

Company number 06301743

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 DS01 Application to strike the company off the register
17 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1,000
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2011 AD01 Registered office address changed from 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 1 February 2011
01 Feb 2011 TM02 Termination of appointment of Christopher Clarkson as a secretary
01 Feb 2011 TM01 Termination of appointment of Christopher Brown as a director
06 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Jonathan David Ashworth on 1 October 2009
06 Jul 2010 CH01 Director's details changed for Christopher Richard Brown on 1 October 2009
06 Jul 2010 AD01 Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 6 July 2010
07 Jul 2009 363a Return made up to 04/07/09; full list of members
06 Jul 2009 288b Appointment Terminated Secretary amanda ashworth
06 Jul 2009 288a Secretary appointed mr christopher clarkson
22 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jan 2009 AA Accounts made up to 31 March 2008
13 Nov 2008 225 Accounting reference date shortened from 31/07/2008 to 31/03/2008
05 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
05 Sep 2008 287 Registered office changed on 05/09/2008 from 3 cherberry close fleet hampshire GU51 2TD
05 Sep 2008 288a Director appointed christopher richard brown
05 Sep 2008 MA Memorandum and Articles of Association