- Company Overview for FAIRBRIDGE LIMITED (08718455)
- Filing history for FAIRBRIDGE LIMITED (08718455)
- People for FAIRBRIDGE LIMITED (08718455)
- More for FAIRBRIDGE LIMITED (08718455)
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
|
|
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
|
|
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
|