Advanced company searchLink opens in new window

FAIRFAX AND THIRD LIMITED

Company number 06500385

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2022 DS01 Application to strike the company off the register
29 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 CERTNM Company name changed andy nyman LTD\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
09 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
24 Sep 2014 AP01 Appointment of Ms Sophie Miranda Abbott as a director on 1 March 2014
24 Sep 2014 TM02 Termination of appointment of Sophie Miranda Abbott as a secretary on 12 February 2014
24 Sep 2014 AP04 Appointment of Blg Registrars Limited as a secretary on 12 February 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 CH03 Secretary's details changed for Ms Sophie Miranda Nyman on 12 February 2014