Advanced company searchLink opens in new window

FAIRTEST M.O.T. CENTRES LTD

Company number 06638513

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2011 DS01 Application to strike the company off the register
31 May 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 5
28 Jul 2010 CH01 Director's details changed for Paul Coleman on 4 July 2010
28 Jul 2010 CH01 Director's details changed for Peter David Coleman on 4 July 2010
09 Nov 2009 AA Accounts for a dormant company made up to 31 July 2009
14 Aug 2009 363a Return made up to 04/07/09; full list of members
18 Aug 2008 288b Appointment Terminated Director Brighton Director LIMITED
30 Jul 2008 288a Director appointed peter david coleman
25 Jul 2008 88(2) Ad 04/07/08 gbp si 1@1=1 gbp ic 4/5
21 Jul 2008 288a Director appointed brian acton
21 Jul 2008 288a Director appointed paul coleman
21 Jul 2008 288a Director appointed john david newton
21 Jul 2008 288a Director appointed christopher acton
21 Jul 2008 287 Registered office changed on 21/07/2008 from 24 picton house hussar court waterlooville hampshire PO7 7SQ
21 Jul 2008 88(2) Ad 04/07/08 gbp si 3@1=3 gbp ic 1/4
04 Jul 2008 NEWINC Incorporation