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

Fairfield Cad Services Limited

Documents

Total Documents62
Total Pages282

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off
11 August 2020First Gazette notice for voluntary strike-off
3 August 2020Application to strike the company off the register
6 May 2020Micro company accounts made up to 31 March 2020
10 February 2020Confirmation statement made on 31 January 2020 with no updates
16 May 2019Total exemption full accounts made up to 31 March 2019
4 February 2019Confirmation statement made on 31 January 2019 with no updates
15 May 2018Total exemption full accounts made up to 31 March 2018
9 February 2018Confirmation statement made on 31 January 2018 with no updates
15 May 2017Total exemption full accounts made up to 31 March 2017
15 May 2017Total exemption full accounts made up to 31 March 2017
6 February 2017Confirmation statement made on 31 January 2017 with updates
6 February 2017Confirmation statement made on 31 January 2017 with updates
27 May 2016Total exemption small company accounts made up to 31 March 2016
27 May 2016Total exemption small company accounts made up to 31 March 2016
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
22 June 2015Total exemption small company accounts made up to 31 March 2015
22 June 2015Total exemption small company accounts made up to 31 March 2015
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
14 May 2014Total exemption small company accounts made up to 31 March 2014
14 May 2014Total exemption small company accounts made up to 31 March 2014
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
12 June 2013Total exemption small company accounts made up to 31 March 2013
12 June 2013Total exemption small company accounts made up to 31 March 2013
18 March 2013Registered office address changed from 4 Fairfield Crescent Tonbridge Kent TN9 2DD United Kingdom on 18 March 2013
18 March 2013Registered office address changed from 4 Fairfield Crescent Tonbridge Kent TN9 2DD United Kingdom on 18 March 2013
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
18 June 2012Total exemption small company accounts made up to 31 March 2012
18 June 2012Total exemption small company accounts made up to 31 March 2012
3 February 2012Director's details changed for Paul Clive Leach on 1 January 2012
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
3 February 2012Director's details changed for Paul Clive Leach on 1 January 2012
3 February 2012Director's details changed for Paul Clive Leach on 1 January 2012
10 December 2011Total exemption small company accounts made up to 31 March 2011
10 December 2011Total exemption small company accounts made up to 31 March 2011
10 August 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 August 2011
10 August 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 August 2011
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders
7 October 2010Total exemption small company accounts made up to 31 March 2010
7 October 2010Total exemption small company accounts made up to 31 March 2010
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
30 November 2009Total exemption small company accounts made up to 31 March 2009
30 November 2009Total exemption small company accounts made up to 31 March 2009
9 June 2009Capitals not rolled up
9 June 2009Capitals not rolled up
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2009Return made up to 31/01/09; full list of members
11 February 2009Return made up to 31/01/09; full list of members
18 July 2008Appointment terminated secretary jordan secretaries LIMITED
18 July 2008Appointment terminated secretary jordan secretaries LIMITED
1 February 2008Accounting reference date extended from 31/01/09 to 31/03/09
1 February 2008Accounting reference date extended from 31/01/09 to 31/03/09
31 January 2008Incorporation
31 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing