Advanced company searchLink opens in new window

FAIRBANKS DENTAL LABORATORIES LTD

Company number 07768677

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 22 September 2022
03 Nov 2022 PSC01 Notification of Samantha Fairbanks as a person with significant control on 31 October 2021
03 Nov 2022 PSC04 Change of details for Mr Andrew Fairbanks as a person with significant control on 31 October 2021
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 03/11/22
07 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
07 Sep 2021 PSC04 Change of details for Mr Andrew Fairbanks as a person with significant control on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Andrew Fairbanks on 7 September 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
09 Mar 2021 AD01 Registered office address changed from Unit 12 the Tangent Business Hub Weighbridge Road, Shirebrook Mansfield NG20 8RX to The Nook 4 Debdhill Road Misterton Doncaster DN10 4AQ on 9 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates
03 Sep 2019 TM01 Termination of appointment of David Fairbanks as a director on 12 April 2019
14 May 2019 AA Total exemption full accounts made up to 31 January 2019
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
19 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
05 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 200