Advanced company searchLink opens in new window

FAIRWAY NEWCO LIMITED

Company number 11475735

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2019 DS01 Application to strike the company off the register
25 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with updates
03 Sep 2019 AD01 Registered office address changed from 17 Crescent Salford M5 4PF United Kingdom to 2nd Floor New Century House Progress Way Denton Manchester M34 2GP on 3 September 2019
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 380,000
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 3,800.38
21 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2018 PSC02 Notification of Kruger (Uk) Limited as a person with significant control on 1 August 2018
03 Aug 2018 PSC07 Cessation of David Peter Lock as a person with significant control on 1 August 2018
03 Aug 2018 PSC07 Cessation of Ian Vaughan James as a person with significant control on 1 August 2018
03 Aug 2018 AP01 Appointment of Mr Daniel John Wood as a director on 1 August 2018
03 Aug 2018 AP01 Appointment of Richard Brian Maries as a director on 1 August 2018
03 Aug 2018 AP01 Appointment of Christopher Neil Davies as a director on 1 August 2018
03 Aug 2018 AP01 Appointment of Dr Martin Fröhlich as a director on 1 August 2018
03 Aug 2018 AP03 Appointment of Kai Piepenstock as a secretary on 1 August 2018
03 Aug 2018 TM01 Termination of appointment of David Peter Lock as a director on 1 August 2018
03 Aug 2018 TM01 Termination of appointment of Ian Vaughan James as a director on 1 August 2018
27 Jul 2018 SH20 Statement by Directors
27 Jul 2018 SH19 Statement of capital on 27 July 2018
  • GBP 1,900
27 Jul 2018 CAP-SS Solvency Statement dated 27/07/18
27 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 27/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 3,799.62