Advanced company searchLink opens in new window

FAIRWAY PRESTIGE LIMITED

Company number 07998750

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2018 TM01 Termination of appointment of Shazad Khan as a director on 1 April 2016
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
05 May 2016 AA Total exemption small company accounts made up to 31 March 2015
05 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 AD01 Registered office address changed from Unit 3 Waterworks Road Batley West Yorkshire WF17 7QY to Tadis House Wesley Place Dewsbury West Yorkshire WF13 1HD on 5 May 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
20 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted