- Company Overview for FAIRMEAD CONSTRUCTION SERVICES LIMITED (07814910)
- Filing history for FAIRMEAD CONSTRUCTION SERVICES LIMITED (07814910)
- People for FAIRMEAD CONSTRUCTION SERVICES LIMITED (07814910)
- Charges for FAIRMEAD CONSTRUCTION SERVICES LIMITED (07814910)
- Insolvency for FAIRMEAD CONSTRUCTION SERVICES LIMITED (07814910)
- More for FAIRMEAD CONSTRUCTION SERVICES LIMITED (07814910)
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
|
|
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
|
|
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
|
|
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
|
|
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 |