Advanced company searchLink opens in new window

FAIRBANK GROUP HOLDINGS LIMITED

Company number 11937754

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)
15 May 2024 AA01 Previous accounting period shortened from 30 April 2024 to 30 September 2023
26 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Jun 2022 PSC04 Change of details for Mr Antony Green as a person with significant control on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Antony Green on 6 June 2022
31 May 2022 AD01 Registered office address changed from Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL England to Fairfield Business Park Green Road Penistone Sheffield South Yorkshire S36 6BJ on 31 May 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Jan 2022 PSC04 Change of details for Mr Antony Green as a person with significant control on 26 November 2020
14 Jan 2022 PSC01 Notification of Samantha Jane Green as a person with significant control on 26 November 2020
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 AA Micro company accounts made up to 30 April 2020
08 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2021 PSC04 Change of details for Mr Antony Green as a person with significant control on 6 January 2021
07 Jan 2021 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Jan 2021 CH01 Director's details changed for Mr Antony Green on 6 January 2021
19 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL on 19 November 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 May 2020 PSC04 Change of details for Mr Antony Green as a person with significant control on 27 May 2020
26 May 2020 CH01 Director's details changed for Mr Antony Green on 26 May 2020
10 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted