Advanced company searchLink opens in new window

FAIROAKS AIRPORT (OPERATIONS) LIMITED

Company number 07000853

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 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2012 DS01 Application to strike the company off the register
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2012 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
16 Mar 2012 AP01 Appointment of Mr Chris Hobbs as a director on 16 March 2012
12 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AD01 Registered office address changed from 9-10 Grafton Street London London W1S 4EN United Kingdom on 25 May 2011
29 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from 9-10 Grafton Street London W15 4EN United Kingdom on 29 September 2010
29 Sep 2010 AP01 Appointment of Mr Stuart Michael Wallis as a director
28 Sep 2010 AP01 Appointment of Mr Geoffrey Robert Egan as a director
26 Aug 2010 AD01 Registered office address changed from 31 Hill Street London W1J 5LS on 26 August 2010
26 Aug 2010 TM01 Termination of appointment of Jeremy Whiteson as a director
26 Aug 2010 TM01 Termination of appointment of Forsters Directors Limited as a director
26 Aug 2010 TM02 Termination of appointment of Forsters Secretaries Limited as a secretary
26 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
26 Oct 2009 CONNOT Change of name notice
20 Oct 2009 CERTNM Company name changed forsters shelfco 318 LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
20 Oct 2009 CONNOT Change of name notice
26 Aug 2009 NEWINC Incorporation