- Company Overview for FAIREATON LIMITED (06429655)
- Filing history for FAIREATON LIMITED (06429655)
- People for FAIREATON LIMITED (06429655)
- Insolvency for FAIREATON LIMITED (06429655)
- More for FAIREATON LIMITED (06429655)
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
|
|
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 |