Advanced company searchLink opens in new window

FAIRBRASS LTD

Company number 13168170

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)
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 PSC01 Notification of Gemma Claire Tuohey as a person with significant control on 30 May 2023
12 Jun 2023 PSC07 Cessation of Gurjeet Singh as a person with significant control on 30 May 2023
12 Jun 2023 TM01 Termination of appointment of Gurjeet Singh as a director on 30 May 2023
12 Jun 2023 AP01 Appointment of Mrs Gemma Claire Tuohey as a director on 30 May 2023
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
26 Apr 2022 PSC01 Notification of Gurjeet Singh as a person with significant control on 26 April 2022
26 Apr 2022 PSC07 Cessation of Stephen Paul Hawkins as a person with significant control on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Stephen Paul Hawkins as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr Gurjeet Singh as a director on 26 April 2022
24 Apr 2022 AD01 Registered office address changed from 41 Wellmead Close Manchester M8 8BS England to Unit 35 Wrenbury Hall Barns Wrenbury Hall Drive Wrenbury CW5 8EJ on 24 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC01 Notification of Stephen Paul Hawkins as a person with significant control on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Stephen Paul Hawkins as a director on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 41 Wellmead Close Manchester M8 8BS on 12 April 2022
12 Apr 2022 TM01 Termination of appointment of Luci Oliver as a director on 12 April 2022
12 Apr 2022 PSC07 Cessation of Luci Oliver as a person with significant control on 12 April 2022
06 Apr 2022 AD01 Registered office address changed from 36 Jerounds Harlow CM19 4HE England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 6 April 2022
30 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with updates
30 Mar 2022 AP01 Appointment of Miss Luci Oliver as a director on 30 March 2022
30 Mar 2022 PSC01 Notification of Luci Oliver as a person with significant control on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Sally Louise Hammond as a director on 30 March 2022
30 Mar 2022 PSC07 Cessation of Sally Louise Hammond as a person with significant control on 30 March 2022