FAIRLOP METALS LIMITED
Status | DISSOLVED |
Company No. | 08286398 |
Category | Private Limited Company |
Incorporated | 08 Nov 2012 |
Age | 11 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 16 days |
SUMMARY
FAIRLOP METALS LIMITED is an dissolved private limited company with number 08286398. It was incorporated 11 years, 6 months, 25 days ago, on 08 November 2012 and it was dissolved 1 year, 7 months, 16 days ago, on 18 October 2022. The company address is 18 Clarence Road, Southend On Sea, SS1 1AN, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2021
Action Date: 26 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2020
Action Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2019
Action Date: 26 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2018
Action Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-26
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: 18 Clarence Road Southend on Sea Essex SS1 1AN
Old address: 4a Roman Road Eastham East London E6 3RX
Change date: 2017-07-19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 14 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 14 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-07
Officer name: Daniel Peter Heron
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Peter Heron
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Lawrence
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-25
Old address: 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom
Documents
Appoint person director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Billy Lawrence
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
7 FOXGLOVE ROAD,SOUTH OCKENDON,RM15 6EU
Number: | 09399449 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP019213 |
Status: | ACTIVE |
Category: | Limited Partnership |
ST DENYS HOUSE,ST AUSTELL,PL25 4TR
Number: | 10717790 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11423027 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAWBRAY COMPUTER CONSULTANTS LIMITED
THE GRANARY,HARROGATE,HG3 2WA
Number: | 02925866 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DEARNE HALL ROAD,BARNSLEY,S75 1LU
Number: | 06794478 |
Status: | ACTIVE |
Category: | Private Limited Company |