OSCAR FAIRCHILD LIMITED

Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex
StatusLIQUIDATION
Company No.04539354
CategoryPrivate Limited Company
Incorporated19 Sep 2002
Age21 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

OSCAR FAIRCHILD LIMITED is an liquidation private limited company with number 04539354. It was incorporated 21 years, 8 months, 8 days ago, on 19 September 2002. The company address is Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2023

Action Date: 03 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2022

Action Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2021

Action Date: 03 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2020

Action Date: 03 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2019

Action Date: 29 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2018

Action Date: 03 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

Change date: 2017-03-22

New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 17 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 13 Austin Friars London EC2N 2HE

New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

Change date: 2016-10-13

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Edward Clark

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Anne Clark

Change date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: Regent House 24 Nutford Place London W1H 5YN

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-15

Officer name: Mr Peter Edward Clark

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2011

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Anne Clark

Change date: 2010-11-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2011

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Edward Clark

Change date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 21/09/2009 from regent house 24-25 nutford place london W1H 5YN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter clark / 01/12/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jennifer clark / 01/12/2008

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 17 taeping street london london E14 9UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: 78 birmingham street oldbury west midlands B69 4EB

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 11/10/02 from: 12-14 st marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENBROOKE PLC

109 BAKER STREET,LONDON,W1U 6RP

Number:09142135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

B2B INTERNATIONAL MARKETING GROUP LIMITED

CRAIG COURT,ALTRINCHAM,WA14 2EY

Number:10869346
Status:ACTIVE
Category:Private Limited Company

CURO HOTELS BURNHAM GP LIMITED

UNIT 9,KINGSTON-UPON-THAMES,KT2 6QF

Number:11020362
Status:ACTIVE
Category:Private Limited Company

IT SUPPORT WILTSHIRE LTD

17 PRIMROSE WAY,CHIPPENHAM,SN14 6XW

Number:07828469
Status:ACTIVE
Category:Private Limited Company

MULTIECH (U.A.E) AV LIMITED

RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:09548998
Status:ACTIVE
Category:Private Limited Company

SYSTEM SOLUTIONS (MIDLANDS) LTD

1 UTTOXETER BUSINESS CENTRE DOVEFIELDS RETAIL PARK,UTTOXETER,ST14 8AZ

Number:11295127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source