FAIRMONT POLYMERS (UK) LIMITED
Status | LIQUIDATION |
Company No. | 06061822 |
Category | Private Limited Company |
Incorporated | 23 Jan 2007 |
Age | 17 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FAIRMONT POLYMERS (UK) LIMITED is an liquidation private limited company with number 06061822. It was incorporated 17 years, 4 months, 12 days ago, on 23 January 2007. The company address is Dlp House Dlp House, Halifax, HX1 2QW, West Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2023
Action Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-10
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-20
Old address: Croft Myl West Parade Halifax HX1 2EQ England
New address: Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
Old address: C1 Netherton Mill Holdsworth Road Halifax HX3 6SN England
New address: Croft Myl West Parade Halifax HX1 2EQ
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Notification of a person with significant control
Date: 23 Jan 2020
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-13
Psc name: Fairmont Polymers Resources S.L.
Documents
Notification of a person with significant control
Date: 23 Jan 2020
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Arthur Magee
Notification date: 2019-12-13
Documents
Cessation of a person with significant control
Date: 23 Jan 2020
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-13
Psc name: Fairmont Ventures Sdn Bhd
Documents
Appoint person director company with name date
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-22
Officer name: Mr Jose Maria Gutierrez Garcia
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Notification of a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fairmont Ventures Sdn Bhd
Notification date: 2019-01-30
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdullah Sani Abd Karim
Cessation date: 2019-01-30
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keng Hooi Teh
Cessation date: 2019-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Maguire
Termination date: 2018-01-17
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Keng Hooi Teh
Change date: 2019-01-30
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-30
Officer name: Kene Hooi Teh
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
New address: C1 Netherton Mill Holdsworth Road Halifax HX3 6SN
Old address: C2 Netherton Mill Holdsworth Road Halifax HX3 6SN England
Change date: 2018-07-26
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Arthur Magee
Cessation date: 2018-07-26
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-26
Psc name: John Anthony Maguire
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keng Hooi Teh
Notification date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: C1 Netherton Mill Holdsworth Road Halifax HX3 6SN England
New address: C2 Netherton Mill Holdsworth Road Halifax HX3 6SN
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Old address: Hm 3.5 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN
Change date: 2017-11-28
New address: C1 Netherton Mill Holdsworth Road Halifax HX3 6SN
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Move registers to registered office company with new address
Date: 03 Feb 2015
Category: Address
Type: AD04
New address: Hm 3.5 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 31 Mar 2014
Action Date: 06 Mar 2014
Category: Capital
Type: SH01
Capital : 78,000 GBP
Date: 2014-03-06
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Arthur Magee
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-06
Officer name: Mr John Anthony Maguire
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Old address: Lumbrook Mills Westercroft Lane Halifax West Yorkshire HX3 7TY United Kingdom
Change date: 2011-05-09
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Maguire
Change date: 2010-11-05
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Soon Yong
Documents
Change sail address company with old address
Date: 24 Jan 2011
Category: Address
Type: AD02
Old address: 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: Lumbrook Mills Westercroft Lane Halifax West Yorkshire HX3 7TY United Kingdom
Change date: 2011-01-24
Documents
Termination secretary company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Riley & Co Nominees Ltd
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Move registers to sail company
Date: 25 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kene Hooi Teh
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Soon Fatt Yong
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: John Anthony Maguire
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abdullah Sani Abd Karim
Change date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Address
Type: AD01
Old address: Lumbrook Mills Westercroft Lane Halifax West Yorkshire HX3 7TY United Kingdom
Change date: 2010-01-25
Documents
Change corporate secretary company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Riley & Co Nominees Ltd
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from lumbrook mills, westercroft lane halifax west yorkshire HX3 7TY
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john maguire / 09/02/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / riley & co nominees LTD / 09/02/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john anthony maguire
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: lumbrook mills, westercroft lane northowram halifax HX3 7TY
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 287
Description: Registered office changed on 18/05/07 from: account-wryte LTD suite 105, york house 2-4 york road, felixstowe suffolk IP11 7QE
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07--------- £ si 29999@1=29999 £ ic 1/30000
Documents
Legacy
Date: 02 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Some Companies
73 EDMUND ROAD,EAST SUSSEX,TN35 5LE
Number: | 04551869 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAM HOUSE,EDINBURGH,EH11 4DU
Number: | SC013655 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK VIEW GARDENS,GRAYS,RM17 5EU
Number: | 09987733 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM DESIGNING SERVICES LIMITED
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 11783414 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A THE GROVE,COULSDON,CR5 2BH
Number: | 09043776 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 08825381 |
Status: | ACTIVE |
Category: | Private Limited Company |