Download leads from Nexok and grow your business. Find out more

Fairvalue Homes Ltd.

Documents

Total Documents95
Total Pages354

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off
5 July 2016Final Gazette dissolved via voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
7 April 2016Application to strike the company off the register
7 April 2016Application to strike the company off the register
24 June 2015Accounts for a dormant company made up to 30 October 2014
24 June 2015Accounts for a dormant company made up to 30 October 2014
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
29 July 2014Total exemption small company accounts made up to 30 October 2013
29 July 2014Total exemption small company accounts made up to 30 October 2013
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
24 June 2013Total exemption small company accounts made up to 30 October 2012
24 June 2013Total exemption small company accounts made up to 30 October 2012
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 30 October 2011
30 July 2012Total exemption small company accounts made up to 30 October 2011
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
4 August 2011Total exemption small company accounts made up to 30 October 2010
4 August 2011Total exemption small company accounts made up to 30 October 2010
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
15 July 2010Total exemption small company accounts made up to 30 October 2009
15 July 2010Total exemption small company accounts made up to 30 October 2009
31 May 2010Director's details changed for Darren Tibor Kuti on 5 May 2010
31 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
31 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
31 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
31 May 2010Director's details changed for Darren Tibor Kuti on 5 May 2010
31 May 2010Director's details changed for Darren Tibor Kuti on 5 May 2010
2 September 2009Total exemption small company accounts made up to 30 October 2008
2 September 2009Total exemption small company accounts made up to 30 October 2008
27 May 2009Return made up to 05/05/09; full list of members
27 May 2009Return made up to 05/05/09; full list of members
5 September 2008Particulars of a mortgage or charge / charge no: 9
5 September 2008Particulars of a mortgage or charge / charge no: 9
1 September 2008Total exemption small company accounts made up to 30 October 2007
1 September 2008Total exemption small company accounts made up to 30 October 2007
9 June 2008Registered office changed on 09/06/2008 from 39 culvers way carshalton surrey SM5 2LL
9 June 2008Registered office changed on 09/06/2008 from 39 culvers way carshalton surrey SM5 2LL
20 May 2008Return made up to 05/05/08; full list of members
20 May 2008Return made up to 05/05/08; full list of members
4 September 2007Total exemption small company accounts made up to 30 October 2006
4 September 2007Total exemption small company accounts made up to 30 October 2006
6 June 2007Particulars of mortgage/charge
6 June 2007Particulars of mortgage/charge
14 May 2007Return made up to 05/05/07; full list of members
14 May 2007Return made up to 05/05/07; full list of members
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
29 November 2006Particulars of mortgage/charge
29 November 2006Particulars of mortgage/charge
24 May 2006Return made up to 05/05/06; full list of members
24 May 2006Return made up to 05/05/06; full list of members
2 February 2006Total exemption small company accounts made up to 30 October 2005
2 February 2006Total exemption small company accounts made up to 30 October 2005
11 January 2006Particulars of mortgage/charge
11 January 2006Particulars of mortgage/charge
23 December 2005Particulars of mortgage/charge
23 December 2005Particulars of mortgage/charge
31 August 2005Particulars of mortgage/charge
31 August 2005Particulars of mortgage/charge
3 June 2005Return made up to 05/05/05; full list of members
3 June 2005Return made up to 05/05/05; full list of members
6 May 2005Particulars of mortgage/charge
6 May 2005Particulars of mortgage/charge
30 March 2005Particulars of mortgage/charge
30 March 2005Particulars of mortgage/charge
28 February 2005Accounting reference date extended from 31/05/05 to 30/10/05
28 February 2005Accounting reference date extended from 31/05/05 to 30/10/05
14 July 2004Company name changed gensher LIMITED\certificate issued on 14/07/04
14 July 2004Company name changed gensher LIMITED\certificate issued on 14/07/04
25 June 2004New secretary appointed;new director appointed
25 June 2004New director appointed
25 June 2004Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000
25 June 2004New director appointed
25 June 2004Registered office changed on 25/06/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
25 June 2004Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000
25 June 2004Registered office changed on 25/06/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
25 June 2004New secretary appointed;new director appointed
10 June 2004Director resigned
10 June 2004Secretary resigned
10 June 2004Secretary resigned
10 June 2004Director resigned
5 May 2004Incorporation
5 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing