Advanced company searchLink opens in new window

FAIRLINE FINANCIAL REVIEW LIMITED

Company number 07459058

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 AD01 Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016
07 Sep 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 460,000
03 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 31/10/2012
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 460,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 460,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 460,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2015
01 Aug 2013 AP01 Appointment of Mr Michael Noblett as a director
01 Aug 2013 TM01 Termination of appointment of David Benson-Francis as a director
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 CERTNM Company name changed c H2O LTD\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr David Benson-Francis as a director
22 Mar 2012 TM01 Termination of appointment of Christopher Hughes as a director
06 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
02 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted