- Company Overview for FAIRHAVEN LEGAL LTD (07039673)
- Filing history for FAIRHAVEN LEGAL LTD (07039673)
- People for FAIRHAVEN LEGAL LTD (07039673)
- Insolvency for FAIRHAVEN LEGAL LTD (07039673)
- More for FAIRHAVEN LEGAL LTD (07039673)
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
|
|
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
|
|
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
|
|
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
|
|
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
|