FAIRS INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 07042723 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2019 |
Years | 4 years, 7 months, 17 days |
SUMMARY
FAIRS INTERIORS LIMITED is an dissolved private limited company with number 07042723. It was incorporated 14 years, 7 months, 14 days ago, on 14 October 2009 and it was dissolved 4 years, 7 months, 17 days ago, on 11 October 2019. The company address is C/O Kevin Brown Advisory Limited C/O Kevin Brown Advisory Limited, Woodford Green, IG8 0PN, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2018
Action Date: 03 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2017
Action Date: 03 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-03
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
New address: C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN
Old address: 7 Johnston Road Woodford Green IG8 0XB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2016
Action Date: 03 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2015
Action Date: 03 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2014
Action Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-03
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Old address: Allan House 10 John Princes Street London W1G 0AH England
Change date: 2014-01-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2013
Action Date: 03 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-03
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom
Change date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 08 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts amended with made up date
Date: 16 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 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: 10 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Change account reference date company previous shortened
Date: 04 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-03-31
Documents
Appoint person director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Faires
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Adams
Documents
Some Companies
11 RODERICK ROAD MANAGEMENT LIMITED
11 RODERICK ROAD,LONDON,NW3 2NN
Number: | 02693782 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HANOVER STREET,LONDON,W1S 1YH
Number: | 08163250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ASSOCIATED CONTRACTS (UK) LIMITED
KJB MANAGEMENT SOLUTIONS,BARTON LE CLAY,MK45 4PF
Number: | 04670547 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CAMSTRADDEN DRIVE WEST,GLASGOW,G61 4AJ
Number: | SC586754 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BILLACOMBE ROAD,PLYMOUTH,PL9 7HX
Number: | 11276270 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 33 FAIRLANDS COURT,HOUNSLOW,TW5 0NN
Number: | 09574867 |
Status: | ACTIVE |
Category: | Private Limited Company |