FAIRBANKS DENTAL LABORATORIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Register inspection address has been changed to The Nook 4 Debdhill Road Misterton Doncaster DN10 4AQ

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

14/11/2414 November 2024 Resolutions

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

08/11/248 November 2024 Registered office address changed from The Nook 4 Debdhill Road Misterton Doncaster DN10 4AQ United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-11-08

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Second filing of Confirmation Statement dated 2022-09-22

View Document

03/11/223 November 2022 Change of details for Mr Andrew Fairbanks as a person with significant control on 2021-10-31

View Document

03/11/223 November 2022 Notification of Samantha Fairbanks as a person with significant control on 2021-10-31

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2124 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM UNIT 12 THE TANGENT BUSINESS HUB WEIGHBRIDGE ROAD, SHIREBROOK MANSFIELD NG20 8RX

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRBANKS

View Document

14/05/1914 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

05/09/175 September 2017 ADOPT ARTICLES 15/08/2017

View Document

02/09/172 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 200

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR DAVID FAIRBANKS

View Document

02/05/172 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 12 THE TANGENT BUSINESS HUB WEIGHTBRIDGE ROAD, SHIREBROOK MANSFIELD NG20 8RX ENGLAND

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 16 ELMTON ROAD CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4HE

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAIRBANKS / 01/08/2013

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 CURREXT FROM 30/09/2012 TO 31/01/2013

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company