- Company Overview for FAIRWINDS GROUP (BRIDGNORTH) LIMITED (07568548)
- Filing history for FAIRWINDS GROUP (BRIDGNORTH) LIMITED (07568548)
- People for FAIRWINDS GROUP (BRIDGNORTH) LIMITED (07568548)
- Insolvency for FAIRWINDS GROUP (BRIDGNORTH) LIMITED (07568548)
- More for FAIRWINDS GROUP (BRIDGNORTH) LIMITED (07568548)
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) |
---|---|---|---|
05 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Jul 2014 | AD01 | Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 4 July 2014 | |
03 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2014 | 4.70 | Declaration of solvency | |
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | TM01 | Termination of appointment of Tom Baker as a director | |
06 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
03 Apr 2014 | AD01 | Registered office address changed from Fairwinds House Stourbridge Road Industrial Estate Faraday Drive Bridgnorth WV15 5BA United Kingdom on 3 April 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Dec 2013 | AP01 | Appointment of Mr Tom Baker as a director | |
03 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
05 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | NEWINC | Incorporation |