- Company Overview for C&O FAIRHURST LIMITED (09077279)
- Filing history for C&O FAIRHURST LIMITED (09077279)
- People for C&O FAIRHURST LIMITED (09077279)
- More for C&O FAIRHURST LIMITED (09077279)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Sep 2022 | PSC07 | Cessation of Mark Drew Fairhurst as a person with significant control on 28 December 2020 | |
22 Sep 2022 | PSC01 | Notification of Robert Lee as a person with significant control on 9 June 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
03 Mar 2022 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
28 Feb 2022 | TM01 | Termination of appointment of Mark Drew Fairhurst as a director on 28 December 2020 | |
28 Feb 2022 | AP01 | Appointment of Mr Robert Lee as a director on 9 June 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN England to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 18 March 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 9 March 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|