FAIRBANKS DENTAL LABORATORIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Register inspection address has been changed to The Nook 4 Debdhill Road Misterton Doncaster DN10 4AQ |
| 14/11/2414 November 2024 | Appointment of a voluntary liquidator |
| 14/11/2414 November 2024 | Resolutions |
| 13/11/2413 November 2024 | Declaration of solvency |
| 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 |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
| 04/12/234 December 2023 | Confirmation statement made on 2023-08-26 with no updates |
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/11/223 November 2022 | Second filing of Confirmation Statement dated 2022-09-22 |
| 03/11/223 November 2022 | Change of details for Mr Andrew Fairbanks as a person with significant control on 2021-10-31 |
| 03/11/223 November 2022 | Notification of Samantha Fairbanks as a person with significant control on 2021-10-31 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/10/2221 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-08-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/03/2124 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 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 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES |
| 03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRBANKS |
| 14/05/1914 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
| 05/09/175 September 2017 | ADOPT ARTICLES 15/08/2017 |
| 02/09/172 September 2017 | 15/08/17 STATEMENT OF CAPITAL GBP 200 |
| 22/08/1722 August 2017 | DIRECTOR APPOINTED MR DAVID FAIRBANKS |
| 02/05/172 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
| 21/09/1521 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 09/09/149 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
| 02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 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 |
| 09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 16 ELMTON ROAD CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4HE |
| 09/09/139 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
| 09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAIRBANKS / 01/08/2013 |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 11/09/1211 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
| 09/03/129 March 2012 | CURREXT FROM 30/09/2012 TO 31/01/2013 |
| 09/09/119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FAIRBANKS DENTAL LABORATORIES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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