IAN FAIRLESS BUILDING CONTRACTORS LIMITED
Company number 09231449
- Company Overview for IAN FAIRLESS BUILDING CONTRACTORS LIMITED (09231449)
- Filing history for IAN FAIRLESS BUILDING CONTRACTORS LIMITED (09231449)
- People for IAN FAIRLESS BUILDING CONTRACTORS LIMITED (09231449)
- Insolvency for IAN FAIRLESS BUILDING CONTRACTORS LIMITED (09231449)
- More for IAN FAIRLESS BUILDING CONTRACTORS LIMITED (09231449)
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) |
---|---|---|---|
17 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
15 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2020 | |
03 Jul 2020 | LIQ10 | Removal of liquidator by court order | |
26 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2019 | LIQ02 | Statement of affairs | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | AD01 | Registered office address changed from Prospect Business Park Leadgate Consett Co Durham DH8 7PW to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 10 September 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Michael Ian Fairless as a director on 1 February 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Dec 2017 | CH01 | Director's details changed for Mr Michael Ian Fairless on 12 October 2017 | |
29 Dec 2017 | CH01 | Director's details changed for Mrs Julie Fairless on 12 October 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Michael Ian Fairless as a person with significant control on 25 September 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mrs Julie Fairless as a person with significant control on 25 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
26 Jan 2015 | AD01 | Registered office address changed from Belmont House Stanley Street Consett County Durham DH8 6LN United Kingdom to Prospect Business Park Leadgate Consett Co Durham DH8 7PW on 26 January 2015 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|