- Company Overview for FAIRFIELD BUSINESS ASSOCIATES LIMITED (07518406)
- Filing history for FAIRFIELD BUSINESS ASSOCIATES LIMITED (07518406)
- People for FAIRFIELD BUSINESS ASSOCIATES LIMITED (07518406)
- Charges for FAIRFIELD BUSINESS ASSOCIATES LIMITED (07518406)
- More for FAIRFIELD BUSINESS ASSOCIATES LIMITED (07518406)
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 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2014 | DS01 | Application to strike the company off the register | |
29 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | TM01 | Termination of appointment of Paul Harris as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Dan Hodges as a director | |
29 Jan 2014 | TM02 | Termination of appointment of Paul Harris as a secretary | |
14 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
01 Nov 2013 | TM01 | Termination of appointment of Frank Preston as a director | |
07 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
18 Feb 2013 | AP01 | Appointment of Mr Frank Preston as a director | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
02 Apr 2012 | TM01 | Termination of appointment of Frank Preston as a director | |
22 Mar 2012 | CH01 | Director's details changed for Mr Paul Edward Harris on 1 January 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for Paul Harris on 1 January 2012 | |
28 Nov 2011 | TM01 | Termination of appointment of Yvette Fletcher as a director | |
24 Nov 2011 | CERTNM |
Company name changed express property lawyers LIMITED\certificate issued on 24/11/11
|
|
24 Nov 2011 | CONNOT | Change of name notice | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2011 | NEWINC |
Incorporation
|