FAIRLINE FINANCIAL REVIEW LIMITED

National House National House, Stockport, SK4 1HW, England
StatusDISSOLVED
Company No.07459058
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution06 Dec 2016
Years7 years, 5 months, 30 days

SUMMARY

FAIRLINE FINANCIAL REVIEW LIMITED is an dissolved private limited company with number 07459058. It was incorporated 13 years, 6 months, 3 days ago, on 02 December 2010 and it was dissolved 7 years, 5 months, 30 days ago, on 06 December 2016. The company address is National House National House, Stockport, SK4 1HW, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

New address: C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW

Change date: 2016-09-16

Old address: 143a Union Street Oldham Lancashire OL1 1TE

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Second filing of form with form type

Date: 03 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 460,000 GBP

Date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Noblett

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Benson-Francis

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c H2O LTD\certificate issued on 27/03/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Benson-Francis

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE HOLDINGS LIMITED

LEVEL 3,LONDON,W1B 3HH

Number:11235379
Status:ACTIVE
Category:Private Limited Company
Number:LP012743
Status:ACTIVE
Category:Limited Partnership

AVONMOUTH INVESTMENTS LIMITED

43 CHISWICK LANE,,W4 2LR

Number:04386337
Status:ACTIVE
Category:Private Limited Company

F M MARBLE LIMITED

3 SANDIFORD ROAD,SUTTON,SM3 9RN

Number:04131109
Status:ACTIVE
Category:Private Limited Company

MADE FOR ADVENTURES LTD

FIRST FLOOR,SHOREHAM BY SEA,BN43 5ZE

Number:10391853
Status:ACTIVE
Category:Private Limited Company

MCP MULTIMEDIA LTD

GAYTHORN COTTAGE ASTON ROAD,WITNEY,OX29 7QY

Number:10958641
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