Advanced company searchLink opens in new window

FAIREATON LIMITED

Company number 06429655

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-24
07 Mar 2023 AD01 Registered office address changed from 24 Calder Avenue 24 Calder Avenue Thornton-Cleveleys Lancashire FY5 2TR England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 March 2023
07 Mar 2023 600 Appointment of a voluntary liquidator
07 Mar 2023 LIQ01 Declaration of solvency
06 Feb 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 January 2023
22 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 30 November 2020
04 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 30 November 2019
17 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Jun 2019 AA Unaudited abridged accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
09 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
18 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
26 Jul 2017 AA Micro company accounts made up to 30 November 2016
12 Feb 2017 CH01 Director's details changed for Mr Michael Joseph Brazil on 10 February 2017
12 Feb 2017 CH01 Director's details changed for Mrs Katherine Margaret Brazil on 10 February 2017
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
02 Jul 2016 AD01 Registered office address changed from 12 Eaton Drive Timperley Altrincham Cheshire WA15 6DB to 24 Calder Avenue 24 Calder Avenue Thornton-Cleveleys Lancashire FY5 2TR on 2 July 2016
02 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015