- Company Overview for FAIR ENERGY LIMITED (07651186)
- Filing history for FAIR ENERGY LIMITED (07651186)
- People for FAIR ENERGY LIMITED (07651186)
- Charges for FAIR ENERGY LIMITED (07651186)
- Insolvency for FAIR ENERGY LIMITED (07651186)
- More for FAIR ENERGY LIMITED (07651186)
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) |
---|---|---|---|
11 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2017 | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2016 | |
02 Nov 2015 | LIQ MISC RES | Resolution INSOLVENCY:Details of winding up and appointment of liquidator. | |
02 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | AD01 | Registered office address changed from Unit 1 Kestrel Way Sowton Industrial Estate Exeter Devon EX2 7JS to Bridgewater House Counterslip Bristol BS1 6BX on 20 October 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | CH01 | Director's details changed for Miss Shirley Ann Hill on 8 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Finian Parrick on 10 February 2015 | |
15 Jul 2014 | AD01 | Registered office address changed from 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Unit 1 Kestrel Way Sowton Industrial Estate Exeter Devon EX2 7JS on 15 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Apr 2014 | AP01 | Appointment of Miss Shirley Ann Hill as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Matthew Andrew Laing as a director | |
18 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
17 Jun 2013 | TM01 | Termination of appointment of Kirsten Parrick as a director | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2012 | AP01 | Appointment of Miss Kirsten Parrick as a director | |
11 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2011 | AA01 | Current accounting period extended from 31 May 2012 to 31 August 2012 |