Advanced company searchLink opens in new window

FAIRHAVEN LEGAL LTD

Company number 07039673

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Nov 2015 4.68 Liquidators' statement of receipts and payments to 11 September 2015
13 Nov 2014 AD01 Registered office address changed from C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL to C/O Bm Advisory Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 13 November 2014
24 Sep 2014 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 24 September 2014
23 Sep 2014 4.70 Declaration of solvency
23 Sep 2014 600 Appointment of a voluntary liquidator
23 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-12
26 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 23 August 2012
03 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Ms Olga Alexandrovna George on 13 October 2011
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 10,000
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Apr 2011 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 10,000
21 Apr 2011 CH01 Director's details changed for Ms Olga Alexandrova George on 13 April 2011
11 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Olga Alexandrova George on 13 October 2010
11 Nov 2010 CH01 Director's details changed for Laurence Christopher Tyacke George on 13 October 2010
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted