FAIRFIELD MIDCO LIMITED

Pioneer Way Pioneer Way, Yorkshire, WF10 5QU, United Kingdom
StatusDISSOLVED
Company No.08956258
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 5 months, 9 days

SUMMARY

FAIRFIELD MIDCO LIMITED is an dissolved private limited company with number 08956258. It was incorporated 10 years, 1 month, 28 days ago, on 24 March 2014 and it was dissolved 6 years, 5 months, 9 days ago, on 12 December 2017. The company address is Pioneer Way Pioneer Way, Yorkshire, WF10 5QU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Thomas Martin

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Mcclendon

Appointment date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Matthew Colin Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Arney

Termination date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Sean Paul Eitel Washchuk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

New address: Pioneer Way Castleford Yorkshire WF10 5QU

Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Alwen Harkus

Termination date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Colin Harrison

Change date: 2016-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanna Alwen Harkus

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-28

Officer name: Mr John Andrew Arney

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Arney

Change date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: Amadeus House 27B Floral Street London WC2E 9DP

Old address: 12 Charles Ii Street London SW1Y 4QU

Change date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2016

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: 27 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-25

Capital : 3.00 EUR

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKTIUS LTD

GORSE HOUSE GORSE RIDE NORTH,WOKINGHAM,RG40 4ES

Number:08468013
Status:ACTIVE
Category:Private Limited Company

COLEBROOKE PARTNERS MANAGEMENT LIMITED

11 THACKERAY HOUSE,LONDON,N5 1FW

Number:11812483
Status:ACTIVE
Category:Private Limited Company

DB CONSULTING PROFESSIONAL SERVICES LIMITED

24 GUILDFORD ROAD,COLCHESTER,CO1 2YL

Number:09019470
Status:ACTIVE
Category:Private Limited Company

DENOVO BUSINESS INTELLIGENCE LIMITED

40 SPEIRS WHARF,GLASGOW,G4 9TH

Number:SC368321
Status:ACTIVE
Category:Private Limited Company

JRMD PROJECT MANAGEMENT LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09784523
Status:ACTIVE
Category:Private Limited Company

MAN BUILDING SERVICES LIMITED

407 GREEN LANES,LONDON,N13 4JD

Number:05664504
Status:LIQUIDATION
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