Advanced company searchLink opens in new window

FAIRBRIDGE LIMITED

Company number 08718455

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 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 AA Micro company accounts made up to 31 October 2014
11 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AD01 Registered office address changed from Knaresborough Technology Park Manse Lane Knaresborough North Yorkshire HG5 8LF to The Sycamores Forest Court Pateley Bridge Harrogate North Yorkshire HG3 5RE on 16 June 2015
05 Jan 2015 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
05 Jan 2015 CH01 Director's details changed for Mr Frank Wallace Jauncey on 24 December 2014
05 Jan 2015 CH01 Director's details changed for Mrs Mhairi Doris Jauncey on 24 December 2014
20 Jan 2014 AD01 Registered office address changed from 1 Grassfield Close Harrogate North Yorkshire HG3 5JR England on 20 January 2014
04 Dec 2013 AP01 Appointment of Mr Frank Wallace Jauncey as a director
19 Nov 2013 TM01 Termination of appointment of Frank Jauncey as a director
09 Oct 2013 AP01 Appointment of Mrs Mhairi Doris Jauncey as a director
04 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted