Advanced company searchLink opens in new window

FAIRMILE CONSTRUCTION LTD

Company number 06332524

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 CH01 Director's details changed for Mr Stephen James Shaw on 3 April 2019
03 Apr 2019 CH01 Director's details changed for Phillip Chrstian on 3 April 2019
03 Apr 2019 CH04 Secretary's details changed for White House Secretaries Limited on 26 March 2019
27 Mar 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 27 March 2019
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
21 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
10 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
23 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Phillip Chrstian on 1 May 2010