Advanced company searchLink opens in new window

FAIRMEAD CONSTRUCTION SERVICES LIMITED

Company number 07814910

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)
21 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 L64.07 Completion of winding up
24 May 2018 COCOMP Order of court to wind up
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
06 Oct 2015 AP01 Appointment of Mr Ashley Green as a director on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Gary Ian Jacobs as a director on 6 October 2015
07 Sep 2015 AD01 Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Nov 2013 AP01 Appointment of Mr Gary Ian Jacobs as a director
30 Nov 2013 TM01 Termination of appointment of Martin Cohen as a director
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Mr Martin Cohen as a director
01 Feb 2012 TM01 Termination of appointment of Jonathan Winehouse as a director