- Company Overview for BLANTYRE FAIRFAX LIMITED (06562242)
- Filing history for BLANTYRE FAIRFAX LIMITED (06562242)
- People for BLANTYRE FAIRFAX LIMITED (06562242)
- Charges for BLANTYRE FAIRFAX LIMITED (06562242)
- More for BLANTYRE FAIRFAX LIMITED (06562242)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2021 | DS01 | Application to strike the company off the register | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Nov 2020 | PSC04 | Change of details for Nr Sudhir Gangani as a person with significant control on 10 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Jayant Vithaldas Gangani on 14 February 2020 | |
28 Aug 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
25 Apr 2019 | AD02 | Register inspection address has been changed from Bedmaker, Vithal House Parkway Denton Manchester M34 3SG England to 23 Bruntwood Lane Cheadle SK8 1HS | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AD03 | Register(s) moved to registered inspection location Bedmaker, Vithal House Parkway Denton Manchester M34 3SG | |
03 May 2016 | AD02 | Register inspection address has been changed to Bedmaker, Vithal House Parkway Denton Manchester M34 3SG | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |