Advanced company searchLink opens in new window

FAREHAM NOMINEES LIMITED

Company number 05686084

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2013 DS01 Application to strike the company off the register
24 Apr 2013 AA Total exemption full accounts made up to 31 January 2013
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
02 Apr 2012 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012
12 Mar 2012 AA Total exemption full accounts made up to 31 January 2012
03 Feb 2012 TM01 Termination of appointment of Nigel Bruce Ashfield as a director on 1 January 2012
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
14 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
28 Jun 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011
04 Apr 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
02 Apr 2011 CH03 Secretary's details changed for Anthony Robert Buckley on 25 February 2011
01 Apr 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011
01 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011
25 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
21 Dec 2010 CERTNM Company name changed close fareham nominees LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
21 Dec 2010 CONNOT Change of name notice
26 Nov 2010 AP01 Appointment of Mr Nigel Bruce Ashfield as a director
19 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
09 Sep 2010 AP01 Appointment of Mr Nigel Bruce Ashfield as a director
27 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
04 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
01 Dec 2009 TM01 Termination of appointment of Martin Towns as a director
30 Nov 2009 AP01 Appointment of Mr Steven Oliver as a director