Advanced company searchLink opens in new window

FAIRFAX HOMES (CROYDON) LIMITED

Company number 05075534

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
10 Mar 2017 DS01 Application to strike the company off the register
09 Mar 2017 MR04 Satisfaction of charge 5 in full
23 Feb 2017 TM02 Termination of appointment of Keith Weaver as a secretary on 23 February 2017
12 Feb 2017 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB on 12 February 2017
10 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
06 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 March 2012
21 May 2012 AD01 Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 21 May 2012
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 March 2010
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
16 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for John Mccartney on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Mrs Deborah Jane Mccartney on 16 March 2010