FAIRVIEW BUILDING TRADES AGENCY LIMITED

Victoria House Victoria House, Chatham, ME4 6BA, Kent
StatusDISSOLVED
Company No.06787413
CategoryPrivate Limited Company
Incorporated09 Jan 2009
Age15 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 15 days

SUMMARY

FAIRVIEW BUILDING TRADES AGENCY LIMITED is an dissolved private limited company with number 06787413. It was incorporated 15 years, 4 months, 24 days ago, on 09 January 2009 and it was dissolved 3 years, 6 months, 15 days ago, on 17 November 2020. The company address is Victoria House Victoria House, Chatham, ME4 6BA, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-08

Psc name: Mrs Ann Elsie King

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Elsie King

Change date: 2018-10-08

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/01/2019

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Elsie King

Change date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-08

Psc name: Colin John King

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Colin John King

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Elsie King

Appointment date: 2018-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr Colin John King

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Elsie King

Change date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: Mrs Ann Elsie King

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin John King

Change date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin John King

Change date: 2018-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ann Elsie King

Change date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 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: 19 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 26 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 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: 13 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rvpa Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: R.V.P.a Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Elsie King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

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: 02 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

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: 02 Mar 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rvpa Services Limited

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: R.V.P.a Services Limited

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 30/06/2010

Documents

View document PDF

Incorporation company

Date: 09 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP011116
Status:ACTIVE
Category:Limited Partnership

BAILEY BROS. (SOUTHERN) LIMITED

LYEHEATH FARM,FAREHAM,PO17 6ES

Number:02997643
Status:ACTIVE
Category:Private Limited Company
Number:07588575
Status:ACTIVE
Category:Private Limited Company

MARCUS JAMES LETTINGS LTD

112 NORTHFIELD AVENUE,LONDON,W13 9RT

Number:10124876
Status:ACTIVE
Category:Private Limited Company

S&B CLOTHING LIMITED

S&B CLOTHING LTD S & B HOUSE,LEICESTER,LE4 6RE

Number:02838443
Status:ACTIVE
Category:Private Limited Company

THE BODY BLEND LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11138867
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