Advanced company searchLink opens in new window

FAIRLAND LIMITED

Company number 03262771

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
08 Jan 2018 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 8 January 2018
03 Jan 2018 LIQ02 Statement of affairs
03 Jan 2018 600 Appointment of a voluntary liquidator
03 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
12 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
13 Apr 2017 AA Accounts for a small company made up to 31 May 2016
12 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
03 Dec 2015 AA Full accounts made up to 31 May 2015
16 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
16 Oct 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Apr 2015 MR01 Registration of charge 032627710001, created on 15 April 2015
21 Jan 2015 AA Full accounts made up to 31 May 2014
06 Nov 2014 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 3 November 2014
06 Nov 2014 TM01 Termination of appointment of Sol Zakay as a director on 3 November 2014
06 Nov 2014 AP01 Appointment of Thomas Richard Betts as a director on 3 November 2014
06 Nov 2014 TM01 Termination of appointment of Mark Simon Kingston as a director on 3 November 2014
06 Nov 2014 TM01 Termination of appointment of Richard William Jones as a director on 3 November 2014
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
08 Oct 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
20 May 2014 AP01 Appointment of Mr Mark Simon Kingston as a director on 14 May 2014
20 May 2014 TM01 Termination of appointment of Clive Edward Bush as a director on 14 May 2014