- Company Overview for FAIRLEIGH LIMITED (07833191)
- Filing history for FAIRLEIGH LIMITED (07833191)
- People for FAIRLEIGH LIMITED (07833191)
- Charges for FAIRLEIGH LIMITED (07833191)
- Insolvency for FAIRLEIGH LIMITED (07833191)
- More for FAIRLEIGH LIMITED (07833191)
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) |
---|---|---|---|
30 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Ltd Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Catergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
08 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022 | |
24 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2021 | |
10 May 2021 | 600 | Appointment of a voluntary liquidator | |
07 May 2021 | LIQ10 | Removal of liquidator by court order | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2020 | |
10 Jun 2019 | CVA4 | Notice of completion of voluntary arrangement | |
05 Jun 2019 | LIQ02 | Statement of affairs | |
05 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | AD01 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 23 May 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
03 May 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
25 Apr 2017 | AP01 | Appointment of Mrs Shahanara Miah as a director on 30 January 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Gias Uddin as a director on 30 January 2017 | |
19 Apr 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates |