Advanced company searchLink opens in new window

FAIR SERVICES (UK) LIMITED

Company number 08865931

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)
05 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2018 L64.04 Dissolution deferment
02 Jun 2018 L64.07 Completion of winding up
07 Jul 2017 COCOMP Order of court to wind up
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AD01 Registered office address changed from Unit 1E Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to Office 307-309 Acorn Business Centre Fountain Street North Bury BL9 7AN on 8 December 2016
18 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
18 Jul 2016 AP01 Appointment of Mr Cornel Percu as a director on 10 March 2016
18 Jul 2016 TM01 Termination of appointment of Aftab Ahmed as a director on 10 March 2016
16 Dec 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
14 Sep 2015 TM01 Termination of appointment of Syed Kazmi as a director on 10 August 2015
02 Sep 2015 AD01 Registered office address changed from Manchester House 113 Northgate Street Bury St. Edmunds Suffolk IP33 1HP to Unit 1E Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT on 2 September 2015
01 Sep 2015 AP01 Appointment of Mr Aftab Ahmed as a director on 27 July 2015
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
28 May 2015 AP01 Appointment of Mr Syed Kazmi as a director on 21 May 2015
28 May 2015 TM01 Termination of appointment of Muhammad Assad Ali as a director on 10 March 2015
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
21 May 2015 TM02 Termination of appointment of Syed Kazmi as a secretary on 20 May 2015
21 May 2015 TM02 Termination of appointment of Syed Kazmi as a secretary on 20 May 2015
21 May 2015 TM01 Termination of appointment of Syed Kazmi as a director on 20 May 2015
31 Mar 2015 AD01 Registered office address changed from Office 307-309 Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN to Manchester House 113 Northgate Street Bury St. Edmunds Suffolk IP33 1HP on 31 March 2015
10 Mar 2015 AP01 Appointment of Mr Muhammad Assad Ali as a director on 10 March 2015
03 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,000