Advanced company searchLink opens in new window

FAIRFIELD MIDCO LIMITED

Company number 08956258

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
04 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
02 Mar 2017 AP01 Appointment of Geoffrey Thomas Martin as a director on 28 February 2017
02 Mar 2017 AP01 Appointment of Mark Andrew Mcclendon as a director on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of Matthew Colin Harrison as a director on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of John Andrew Arney as a director on 28 February 2017
01 Mar 2017 AP01 Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017
01 Mar 2017 AD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Pioneer Way Castleford Yorkshire WF10 5QU on 1 March 2017
12 Dec 2016 TM02 Termination of appointment of Joanna Alwen Harkus as a secretary on 1 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Matthew Colin Harrison on 1 April 2016
02 Dec 2016 CH03 Secretary's details changed for Joanna Alwen Harkus on 1 April 2016
08 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
07 Sep 2016 CH01 Director's details changed for Mr John Andrew Arney on 28 August 2016
07 Sep 2016 CH01 Director's details changed for Mr John Andrew Arney on 1 April 2016
05 Apr 2016 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016
01 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • EUR 3
07 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • EUR 3
14 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • EUR 3.00
24 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
24 Mar 2014 NEWINC Incorporation