Advanced company searchLink opens in new window

FAIRVIEW LOGISTICS LTD

Company number 08983347

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
18 May 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 18 May 2018
19 Feb 2018 PSC07 Cessation of Adell Gubbins as a person with significant control on 19 February 2018
19 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 19 February 2018
19 Feb 2018 AD01 Registered office address changed from 9 Austwick Close Leicester LE4 0SJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Adell Gubbins as a director on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 19 February 2018
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 4 September 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Austwick Close Leicester LE4 0SJ on 27 October 2017
27 Oct 2017 AP01 Appointment of Mrs Adell Gubbins as a director on 4 September 2017
27 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 4 September 2017
27 Oct 2017 PSC01 Notification of Adell Gubbins as a person with significant control on 4 September 2017
20 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Anthony Burton as a director on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 19 Southwood Park Driffield YO25 9HJ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
13 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
04 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
03 May 2014 TM01 Termination of appointment of Terence Dunne as a director