FAIRSHAW RIGG BED AND BREAKFAST LIMITED

Hillfield Hillfield, Hexham, NE46 2NJ, United Kingdom
StatusDISSOLVED
Company No.09032810
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 19 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 9 days

SUMMARY

FAIRSHAW RIGG BED AND BREAKFAST LIMITED is an dissolved private limited company with number 09032810. It was incorporated 10 years, 19 days ago, on 09 May 2014 and it was dissolved 4 years, 6 months, 9 days ago, on 19 November 2019. The company address is Hillfield Hillfield, Hexham, NE46 2NJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 27 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-27

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2019

Action Date: 27 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: Fairshaw Rigg Lowgate Hexham Northumberland NE46 2NW

Change date: 2018-05-24

New address: Hillfield Allendale Road Hexham NE46 2NJ

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Mrs Kathryn Jane Shrimpton

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Mrs Kathryn Jane Shrimpton

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Shrimpton

Change date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Mr Paul Francis Shrimpton

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADIA PRINTING LIMITED

UNIT 2A SHAKESPEARE INDUSTRIAL ESTATE,WATFORD,WD24 5RX

Number:06505315
Status:ACTIVE
Category:Private Limited Company

BARNSON HOLDINGS LIMITED

KNOLL HOUSE,CAMBERLEY SURREY,GU15 3SY

Number:00826126
Status:ACTIVE
Category:Private Limited Company

GLOBALFLAIR IT CONSULTANCY LTD

MARLOWE HOUSE,HOCKLIFFE,LU7 9LS

Number:10693279
Status:ACTIVE
Category:Private Limited Company

HOMETECH-UK LIMITED

19 YORK ROAD,NORTHANTS,NN1 5QG

Number:04267042
Status:ACTIVE
Category:Private Limited Company
Number:FC030932
Status:ACTIVE
Category:Other company type

TELEVISION SCOTLAND LIMITED

7 STIRLING PLACE,GLASGOW,G66 7DX

Number:SC318832
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