FAIRVIEW BUILDING TRADES AGENCY LIMITED
Status | DISSOLVED |
Company No. | 06787413 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 16 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Legacy
Date: 02 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/01/2019
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
Termination secretary company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rvpa Services Limited
Documents
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
Appoint person secretary company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ann Elsie King
Documents
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
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
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
Capital allotment shares
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 100 GBP
Documents
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
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
Appoint corporate secretary company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rvpa Services Limited
Documents
Legacy
Date: 10 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 30/06/2010
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH KRZYSZTOF KLEPAJCZUK
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP011116 |
Status: | ACTIVE |
Category: | Limited Partnership |
BAILEY BROS. (SOUTHERN) LIMITED
LYEHEATH FARM,FAREHAM,PO17 6ES
Number: | 02997643 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENNIFER RICHARDSON PAYROLL & BOOKKEEPING SERVICES LTD
32 STATION ROAD,RAINHAM,ME8 7PH
Number: | 07588575 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 NORTHFIELD AVENUE,LONDON,W13 9RT
Number: | 10124876 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&B CLOTHING LTD S & B HOUSE,LEICESTER,LE4 6RE
Number: | 02838443 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11138867 |
Status: | ACTIVE |
Category: | Private Limited Company |