- Company Overview for FAIR SERVICES (UK) LIMITED (08865931)
- Filing history for FAIR SERVICES (UK) LIMITED (08865931)
- People for FAIR SERVICES (UK) LIMITED (08865931)
- Insolvency for FAIR SERVICES (UK) LIMITED (08865931)
- More for FAIR SERVICES (UK) LIMITED (08865931)
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
|
|
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
|
|
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
|
|
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
|
|
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
|