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)
|
|
27 Jan 2018 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
27 Oct 2017 |
AM23 |
Notice of move from Administration to Dissolution
|
|
|
28 Jun 2017 |
AM10 |
Administrator's progress report
|
|
|
07 Dec 2016 |
2.24B |
Administrator's progress report to 14 November 2016
|
|
|
07 Dec 2016 |
2.31B |
Notice of extension of period of Administration
|
|
|
27 Jun 2016 |
2.24B |
Administrator's progress report to 1 June 2016
|
|
|
23 Mar 2016 |
2.16B |
Statement of affairs with form 2.14B
|
|
|
23 Feb 2016 |
F2.18 |
Notice of deemed approval of proposals
|
|
|
12 Feb 2016 |
F2.18 |
Notice of deemed approval of proposals
|
|
|
29 Jan 2016 |
2.17B |
Statement of administrator's proposal
|
|
|
12 Dec 2015 |
AD01 |
Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on 12 December 2015
|
|
|
10 Dec 2015 |
2.12B |
Appointment of an administrator
|
|
|
16 Oct 2015 |
AP01 |
Appointment of Mr Laurence Shannon Mcnairn as a director on 15 October 2015
|
|
|
16 Oct 2015 |
AP01 |
Appointment of Mr Norman Amey as a director on 15 October 2015
|
|
|
15 Oct 2015 |
AP02 |
Appointment of Collingwood Holdings Ltd as a director on 15 October 2015
|
|
|
15 Oct 2015 |
TM01 |
Termination of appointment of Benjamin James Newton as a director on 15 October 2015
|
|
|
15 Oct 2015 |
TM01 |
Termination of appointment of Peter David Leigh Mottershead as a director on 15 October 2015
|
|
|
15 Oct 2015 |
TM02 |
Termination of appointment of Claire Favier-Tilston as a secretary on 15 October 2015
|
|
|
02 Oct 2015 |
TM01 |
Termination of appointment of Kevin Peter Dady as a director on 1 October 2015
|
|
|
01 Oct 2015 |
CERTNM |
Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-09-28
|
|
|
30 Sep 2015 |
AD01 |
Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on 30 September 2015
|
|
|
30 Sep 2015 |
TM01 |
Termination of appointment of Antony Clive Parsell as a director on 28 September 2015
|
|
|
09 Sep 2015 |
TM01 |
Termination of appointment of Colin James Sykes as a director on 17 August 2015
|
|
|
03 Sep 2015 |
TM01 |
Termination of appointment of Stephen Mark Julius as a director on 2 September 2015
|
|
|
26 Aug 2015 |
AP01 |
Appointment of Mr Kevin Peter Dady as a director on 27 July 2015
|
|