Advanced company searchLink opens in new window

FAIREY NO. 2 LIMITED

Company number 00698174

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)
16 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2013 4.68 Liquidators' statement of receipts and payments to 26 June 2013
16 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
26 Sep 2012 AD01 Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD England on 26 September 2012
21 Sep 2012 4.70 Declaration of solvency
21 Sep 2012 600 Appointment of a voluntary liquidator
21 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-03
26 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
28 May 2012 AD01 Registered office address changed from Station Road Egham Surrey TW20 9NP on 28 May 2012
28 Mar 2012 TM01 Termination of appointment of David John Watson as a director on 19 March 2012
28 Mar 2012 TM01 Termination of appointment of John Anthony Warren as a director on 19 March 2012
28 Mar 2012 TM01 Termination of appointment of Stephen Firth as a director on 19 March 2012
28 Mar 2012 TM01 Termination of appointment of Carol Linda Brookson as a director on 19 March 2012
21 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
22 Mar 2011 CONNOT Change of name notice
14 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
14 Mar 2011 CONNOT Change of name notice
15 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Nov 2010 AP01 Appointment of Mr Robert Scott Martin as a director
15 Nov 2010 TM01 Termination of appointment of Roger Stephens as a director
23 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
12 Nov 2009 AP01 Appointment of Dr Stephen Firth as a director