Advanced company searchLink opens in new window

FAIRFIELD CAD SERVICES LIMITED

Company number 06490126

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
06 May 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
15 May 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AD01 Registered office address changed from 4 Fairfield Crescent Tonbridge Kent TN9 2DD United Kingdom on 18 March 2013
18 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Paul Clive Leach on 1 January 2012
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 August 2011