Advanced company searchLink opens in new window

FAIRLEIGH LIMITED

Company number 07833191

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-15
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