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)
28 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
29 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Apr 2013 AP01 Appointment of Mrs Suzanne Greaves as a director
04 Apr 2013 TM01 Termination of appointment of Deborah Davies as a director
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
28 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Miss Deborah Davies on 28 November 2011
15 Nov 2011 TM01 Termination of appointment of Paul Higgins as a director
29 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
06 Jul 2011 CERTNM Company name changed hanover sterling (uk) LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
06 Jul 2011 CONNOT Change of name notice
27 May 2011 CERTNM Company name changed hanover insolvency LTD\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
27 May 2011 CONNOT Change of name notice
21 Apr 2011 AP01 Appointment of Miss Debby Davies as a director
16 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
12 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted