GENAVIEVE FAIRBOTHAM'S CONSULTING LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

02/09/242 September 2024 Registered office address changed from 57 Rope Lane Wistaston Crewe Cheshire CW2 6RH England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 57 Rope Lane Wistaston Crewe CW2 6RH on 2024-09-02

View Document

23/08/2423 August 2024 Change of details for Mrs Genavieve Fairbotham as a person with significant control on 2024-08-23

View Document

15/08/2415 August 2024 Registered office address changed from 57 Rope Lane Wistaston Crewe Cheshire CW2 6RH England to 57 Rope Lane Wistaston Crewe Cheshire CW2 6RH on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Mrs Genavieve Fairbotham as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mrs Genavieve Fairbotham on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from 2 King Street Lach Dennis Northwich CW9 7SE England to 57 Rope Lane Wistaston Crewe Cheshire CW2 6RH on 2024-08-15

View Document

09/05/249 May 2024 Change of details for Mrs Genavieve Fairbotham as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 2 King Street Lach Dennis Northwich CW9 7SE on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mrs Genavieve Fairbotham on 2024-05-09

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

15/07/2315 July 2023 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2023-07-15

View Document

05/07/235 July 2023 Registered office address changed from 2 the Shires King Street Lach Dennis Northwich CW9 7SE England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2023-07-05

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Mrs Genavieve Fairbotham on 2020-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 94 TOWN LANE MOBBERLEY KNUTSFORD WA16 7HW ENGLAND

View Document

13/12/1913 December 2019 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