FAIRMEAD CONSULTING LIMITED

1-4 London Road, Spalding, PE11 2TA, Lincolnshire
StatusDISSOLVED
Company No.06296255
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution27 Oct 2023
Years7 months, 7 days

SUMMARY

FAIRMEAD CONSULTING LIMITED is an dissolved private limited company with number 06296255. It was incorporated 16 years, 11 months, 5 days ago, on 28 June 2007 and it was dissolved 7 months, 7 days ago, on 27 October 2023. The company address is 1-4 London Road, Spalding, PE11 2TA, Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2023

Action Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP

New address: 1-4 London Road Spalding Lincolnshire PE11 2TA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Old address: Fairmead, Main Street Old Weston Cambridgeshire PE28 5LL

Change date: 2022-04-08

New address: 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wyatt Edge-Morgan

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Edge-Morgan

Notification date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Michelle Edge-Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michelle edge-morgan / 03/06/2008

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/08

Documents

View document PDF

Resolution

Date: 26 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 20/06/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: 21 beech close scarborough north yorkshire YO11 3QZ

Documents

View document PDF

Incorporation company

Date: 28 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR ULTIMATE LTD

335 ATHLON ROAD,WEMBLEY,HA0 1EF

Number:09928105
Status:ACTIVE
Category:Private Limited Company

CR ASBESTOS SURVEYING LTD

1 RONALD ROAD,SHEFFIELD,S9 4RH

Number:08298826
Status:ACTIVE
Category:Private Limited Company

ESMONDE & LARBEY LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:00986956
Status:ACTIVE
Category:Private Limited Company

PETE TRANSPORT LTD

20 LINSEED AVENUE,NEWARK,NG24 2FJ

Number:08715373
Status:ACTIVE
Category:Private Limited Company

PRLP GP LLP

ONE COLEMAN STREET,LONDON,EC2R 5AA

Number:OC415218
Status:ACTIVE
Category:Limited Liability Partnership

THINK CHILDREN

10 ALBERT STREET,NEWARK,NG24 4BJ

Number:07952016
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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