Advanced company searchLink opens in new window

FAIRSTONE FINANCIAL MANAGEMENT (NI) LTD

Company number NI066420

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 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2022 DS01 Application to strike the company off the register
14 Dec 2022 TM01 Termination of appointment of Sean Larkin as a director on 9 December 2022
14 Dec 2022 TM01 Termination of appointment of Peter Savage as a director on 9 December 2022
28 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
29 Sep 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 April 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
23 Jun 2021 TM01 Termination of appointment of Lee Graham Hartley as a director on 28 May 2021
16 Apr 2021 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 7 April 2021
16 Apr 2021 TM02 Termination of appointment of Peter Savage as a secretary on 7 April 2021
16 Apr 2021 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 7 April 2021
16 Apr 2021 AP01 Appointment of Mr Lee Graham Hartley as a director on 7 April 2021
16 Apr 2021 AP01 Appointment of Mr Simon Timothy Pile as a director on 7 April 2021
16 Apr 2021 AP01 Appointment of Mr Tom Taylor as a director on 7 April 2021
16 Apr 2021 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 7 April 2021
15 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 15 April 2021
01 Mar 2021 MR04 Satisfaction of charge NI0664200001 in full
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 26 September 2016
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20,100
29 Jan 2021 PSC08 Notification of a person with significant control statement
29 Jan 2021 PSC07 Cessation of Peter Savage as a person with significant control on 29 January 2021
25 Jan 2021 AA Total exemption full accounts made up to 30 September 2020