OSCAR FAIRCHILD LIMITED
Status | LIQUIDATION |
Company No. | 04539354 |
Category | Private Limited Company |
Incorporated | 19 Sep 2002 |
Age | 21 years, 8 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 31 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Oct 2017
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 26 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
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
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
Liquidation in administration result creditors meeting
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration result creditors meeting
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 22 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 11 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Nov 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Dec 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 19 Nov 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter clark / 01/12/2008
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer clark / 01/12/2008
Documents
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
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
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
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
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
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/05; full list of members
Documents
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
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
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
17 PRIMROSE WAY,CHIPPENHAM,SN14 6XW
Number: | 07828469 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |