- Company Overview for FAIRLINE FINANCIAL LIMITED (07073519)
- Filing history for FAIRLINE FINANCIAL LIMITED (07073519)
- People for FAIRLINE FINANCIAL LIMITED (07073519)
- Insolvency for FAIRLINE FINANCIAL LIMITED (07073519)
- More for FAIRLINE FINANCIAL LIMITED (07073519)
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) |
---|---|---|---|
07 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2023 | |
01 Feb 2024 | AD01 | Registered office address changed from Kay Johnson Gee 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 1 February 2024 | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
25 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2019 | |
06 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2018 | |
07 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 29 May 2016 | |
23 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | AD01 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to 1 City Road East Manchester M15 4PN on 10 January 2017 | |
05 Jan 2017 | 4.70 | Declaration of solvency | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
24 Mar 2016 | AA01 | Current accounting period extended from 29 November 2015 to 29 May 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Feb 2016 | TM01 | Termination of appointment of Suzanne Greaves as a director on 11 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Adam Paul Deering as a director on 11 February 2016 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
17 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
22 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 |