FAIRMILE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05369327 |
Category | Private Limited Company |
Incorporated | 18 Feb 2005 |
Age | 19 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
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
Accounts with accounts type unaudited abridged
Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Littleboy
Documents
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
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
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
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
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
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
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
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
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/06; full list of members
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11959395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL010089 |
Status: | ACTIVE |
Category: | Limited Partnership |
38 BRADGATE ROAD,HINCKLEY,LE10 1LA
Number: | 06279152 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 CANFIELD PLACE,LONDON,NW6 3BT
Number: | 06324646 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE COURTYARD,HAILSHAM,BN27 3TD
Number: | 03292550 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNFIELD OFFICE KERSLAKE COURT,HONITON,EX14 1DA
Number: | 07202512 |
Status: | ACTIVE |
Category: | Private Limited Company |