Advanced company searchLink opens in new window

FAIRLINE FINANCIAL LIMITED

Company number 07073519

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
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
  • GBP 1
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