Advanced company searchLink opens in new window

FAIRGATE COMMERCIAL CONTRACTING LTD

Company number 07210214

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2018 DS01 Application to strike the company off the register
22 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
16 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 2
23 Aug 2013 CERTNM Company name changed faitgate commercial contracting LTD\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
22 Aug 2013 CERTNM Company name changed technical electrical solutions (midlands) LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
22 Aug 2013 TM01 Termination of appointment of Christopher Wardle as a director
22 Aug 2013 AP01 Appointment of Mrs Paula Morsley as a director
22 Aug 2013 AP01 Appointment of Mrs Verna Williams as a director
22 Aug 2013 AD01 Registered office address changed from 58 Mancetter Road Atherstone Atherstone Warwickshire CV9 1NY England on 22 August 2013
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
16 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Jul 2011 AA Total exemption full accounts made up to 31 March 2011