FAIRWOOD TRUST
Status | DISSOLVED |
Company No. | 00894742 |
Category | |
Incorporated | 23 Dec 1966 |
Age | 57 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 3 months, 29 days |
SUMMARY
FAIRWOOD TRUST is an dissolved with number 00894742. It was incorporated 57 years, 4 months, 6 days ago, on 23 December 1966 and it was dissolved 4 years, 3 months, 29 days ago, on 31 December 2019. The company address is 88 Parc Y Fro 88 Parc Y Fro, Cardiff, CF15 9SB, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current shortened
Date: 28 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Change account reference date company current extended
Date: 18 Mar 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2016
Action Date: 22 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-22
New address: 88 Parc Y Fro Creigiau Cardiff CF15 9SB
Old address: 24 Talbot Close Talbot Green Pontyclun Mid Glam CF72 8AS
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type full
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type full
Date: 15 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type full
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 18 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Termination director company with name termination date
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-31
Officer name: John Peter Bevan
Documents
Accounts with accounts type full
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 17 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Annual return company with made up date no member list
Date: 09 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type full
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type full
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 20 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Rowe
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Thomas
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: Fairwood House Rhyd Lane Aberkenfig Bridgend Mid Glam CF32 9PW
Change date: 2011-07-20
Documents
Accounts with accounts type full
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ennis Partridge
Change date: 2010-07-07
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Kathryn Durbin
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/07/09
Documents
Accounts with accounts type full
Date: 14 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed andrew john walker logged form
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed kathryn durbin
Documents
Certificate change of name company
Date: 22 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed training trust (wales)\certificate issued on 28/12/08
Documents
Legacy
Date: 23 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/10/2008 to 31/10/2008
Documents
Accounts with accounts type group
Date: 03 Sep 2008
Action Date: 25 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-25
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/07/08
Documents
Legacy
Date: 05 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2008 to 25/10/2007
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/07/07
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/07/06
Documents
Accounts with accounts type group
Date: 06 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/05
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Oct 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/04
Documents
Resolution
Date: 16 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 18 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/03
Documents
Accounts with accounts type full
Date: 14 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/02
Documents
Accounts with accounts type group
Date: 04 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type full
Date: 04 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/01
Documents
Legacy
Date: 22 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Oct 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/00
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/99
Documents
Accounts with accounts type full group
Date: 30 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Resolution
Date: 05 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/98
Documents
Accounts with accounts type full
Date: 13 Oct 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 31 Jul 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/97
Documents
Accounts with accounts type full
Date: 08 Oct 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/96
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 01 Sep 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/95
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Aug 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/94
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/93
Documents
Accounts with accounts type full
Date: 13 Jan 1993
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 02 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/07/92
Documents
Resolution
Date: 09 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Jan 1992
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 22 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 07/07/91
Documents
Legacy
Date: 22 Aug 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/08/91
Documents
Legacy
Date: 01 May 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/12/90
Documents
Accounts with accounts type full
Date: 02 Jan 1991
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Certificate change of name company
Date: 03 Oct 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glamorgan counties training trus t\certificate issued on 02/10/90
Documents
Resolution
Date: 16 Feb 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glamorgan counties group trainin g association LIMITED\certificate issued on 16/02/90
Documents
Some Companies
SYSTEMS HOUSE MORTON STREET,MANCHESTER,M24 6AN
Number: | OC301648 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
91 SOUTHAMPTON WAY,CAMBERWELL,SE5 7SX
Number: | 10937057 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTUS PROPERTY PORTFOLIO LTD
108 SHAFTESBURY DRIVE,HEYWOOD,OL10 2PT
Number: | 10679347 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHRYSTANLYN BUNGALOW MARKHAM ROAD,NEWARK,NG22 0NP
Number: | 11340169 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MILGARHOLM AVENUE,IRVINE,KA12 0EJ
Number: | SC532809 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
158 RECTORY ROAD,BURNLEY,BB12 0BG
Number: | 10189156 |
Status: | ACTIVE |
Category: | Private Limited Company |