- Company Overview for FAIRFIELD BIDCO LIMITED (08864097)
- Filing history for FAIRFIELD BIDCO LIMITED (08864097)
- People for FAIRFIELD BIDCO LIMITED (08864097)
- More for FAIRFIELD BIDCO LIMITED (08864097)
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
|
|
17 Mar 2017 | SH20 | Statement by Directors | |
17 Mar 2017 | SH19 |
Statement of capital on 17 March 2017
|
|
17 Mar 2017 | CAP-SS | Solvency Statement dated 16/03/17 | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Feb 2017 | CAP-SS | Solvency Statement dated 23/02/17 | |
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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 |