Advanced company searchLink opens in new window

FAIRFIELD BIDCO LIMITED

Company number 08864097

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
05 Apr 2017 SH19 Statement of capital on 5 April 2017
  • EUR 124,705,661.00
17 Mar 2017 SH20 Statement by Directors
17 Mar 2017 SH19 Statement of capital on 17 March 2017
  • EUR 1
  • ANNOTATION Clarification a second filed SH19 was registered on 05/04/2017
17 Mar 2017 CAP-SS Solvency Statement dated 16/03/17
17 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
02 Mar 2017 AP01 Appointment of Mark Andrew Mcclendon as a director on 28 February 2017
02 Mar 2017 AP01 Appointment of Geoffrey Thomas Martin as a director on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of Matthew Colin Harrison as a director on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of John Andrew Arney as a director on 28 February 2017
01 Mar 2017 AP01 Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017
01 Mar 2017 AD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Pioneer Way Castleford Yorkshire WF10 5QU on 1 March 2017
24 Feb 2017 SH20 Statement by Directors
24 Feb 2017 SH19 Statement of capital on 24 February 2017
  • EUR 124,796,864.209
24 Feb 2017 CAP-SS Solvency Statement dated 23/02/17
24 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
12 Dec 2016 TM02 Termination of appointment of Joanna Alwen Harkus as a secretary on 1 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Matthew Colin Harrison on 1 April 2016
07 Sep 2016 CH01 Director's details changed for Mr John Andrew Arney on 28 August 2016
07 Sep 2016 CH01 Director's details changed for Mr John Andrew Arney on 1 April 2016
18 Aug 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016