Advanced company searchLink opens in new window

FAIRVALE INVESTMENTS LIMITED

Company number 03717270

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2011 DS01 Application to strike the company off the register
06 Jul 2011 AA Total exemption small company accounts made up to 5 April 2011
10 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
10 Mar 2011 CH01 Director's details changed for Mr Paul Leonard Coundley on 24 March 2010
15 Dec 2010 AD01 Registered office address changed from 21 Saint Thomas Street Bristol Avon BS1 6JS on 15 December 2010
20 Jul 2010 AA Total exemption full accounts made up to 5 April 2010
26 Mar 2010 CH01 Director's details changed for Paul Leonard Coundley on 22 March 2010
08 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
08 Mar 2010 CH04 Secretary's details changed for Close Secretarial Services Limited on 22 February 2010
23 Feb 2010 AP01 Appointment of Paul Joseph Glennon as a director
03 Sep 2009 AA Total exemption full accounts made up to 5 April 2009
27 Aug 2009 288c Director's Change of Particulars / paul coundley / 24/08/2009 / HouseName/Number was: 5 hawthorne terrace, now: sweet water; Street was: hansford lane, now: le vieux beaumont; Post Town was: st. Helier, now: st. Peter; Region was: jersey, now: jersey ci; Post Code was: JE2 3JL, now: JE3 7EA
02 Apr 2009 288c Director's Change of Particulars / peter scull / 26/03/2009 / HouseName/Number was: the cottage, now: 3 le bernage; Street was: longfields, now: la rue st thomas; Area was: la rue de la trappe, now: ; Post Town was: st ouen, now: st saviour; Region was: jersey channel isles, now: jersey; Post Code was: JE3 2AL, now: JE3 7GZ
27 Mar 2009 288c Director's Change of Particulars / paul coundley / 23/03/2009 / Date of Birth was: 28-May-1976, now: 20-May-1976; HouseName/Number was: , now: 5 hawthorne terrace; Street was: 38 le douet de street croix, now: hansford lane; Area was: la route es nouaux st helier, now: ; Post Town was: jersey, now: st. Helier; Region was: channel islands, now: jers
23 Feb 2009 363a Return made up to 22/02/09; full list of members
10 Feb 2009 288b Appointment Terminated Director richard twinam
15 Jan 2009 AA Accounts made up to 5 April 2008
06 Aug 2008 AA Accounts made up to 5 April 2007
31 Jul 2008 363a Return made up to 22/02/08; full list of members
17 Jul 2008 288a Director appointed peter charles scull
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed
21 Nov 2007 363s Return made up to 22/02/07; full list of members