FAIRMILE CONSULTING LIMITED

Harvest House Harvest House, Potters Bar, EN6 3JF, England
StatusDISSOLVED
Company No.05369327
CategoryPrivate Limited Company
Incorporated18 Feb 2005
Age19 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

FAIRMILE CONSULTING LIMITED is an dissolved private limited company with number 05369327. It was incorporated 19 years, 3 months, 15 days ago, on 18 February 2005 and it was dissolved 3 years, 7 months, 9 days ago, on 27 October 2020. The company address is Harvest House Harvest House, Potters Bar, EN6 3JF, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

New address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

Change date: 2016-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

Change date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-26

Old address: 18 Tudor Close Cobham Surrey KT11 2PH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Gorman

Change date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Old address: 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England

Change date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Littleboy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Gorman

Change date: 2010-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Change date: 2010-05-19

Old address: 18 Tudor Close Cobham Surrey KT11 2PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 2 redman court bell street princes risborough buckinghamshire HP27 0AA

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed OGMPSC55 LIMITED\certificate issued on 27/04/07

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC INSIGHT LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11959395
Status:ACTIVE
Category:Private Limited Company

CARLO ASSOCIATES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010089
Status:ACTIVE
Category:Limited Partnership

DRL COMMS DESIGN LIMITED

38 BRADGATE ROAD,HINCKLEY,LE10 1LA

Number:06279152
Status:ACTIVE
Category:Private Limited Company

JAKE PROPERTIES LIMITED

4-6 CANFIELD PLACE,LONDON,NW6 3BT

Number:06324646
Status:ACTIVE
Category:Private Limited Company

NEONOVA LTD

1 THE COURTYARD,HAILSHAM,BN27 3TD

Number:03292550
Status:ACTIVE
Category:Private Limited Company

THE CHANGE EMPORIUM LIMITED

BARNFIELD OFFICE KERSLAKE COURT,HONITON,EX14 1DA

Number:07202512
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