- Company Overview for FAIRKIRK ESTATES LTD (06367206)
- Filing history for FAIRKIRK ESTATES LTD (06367206)
- People for FAIRKIRK ESTATES LTD (06367206)
- Charges for FAIRKIRK ESTATES LTD (06367206)
- More for FAIRKIRK ESTATES LTD (06367206)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Norman Younger as a director | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from 6 Kings Close Hendon NW4 2JT on 29 November 2010 | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
08 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
22 Sep 2008 | 363a | Return made up to 11/09/08; full list of members | |
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2008 | 395 | Particulars of mortgage/charge | |
23 Nov 2007 | 288a | New director appointed | |
23 Nov 2007 | 288a | New secretary appointed;new director appointed | |
24 Oct 2007 | 287 | Registered office changed on 24/10/07 from: 39A leicester road salford manchester M7 4AS | |
24 Oct 2007 | 288b | Secretary resigned | |
24 Oct 2007 | 288b | Director resigned |