FAIRBOURNE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2331 May 2023 Registered office address changed from 443 Jockey Road Sutton Coldfield B73 5DE England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-05-31

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Statement of affairs

View Document

30/05/2330 May 2023 Appointment of a voluntary liquidator

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/09/2213 September 2022 Termination of appointment of Terence Stevens as a director on 2022-09-13

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/07/1911 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE STEVENS / 28/11/2016

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR TERRENCE STEVENS

View Document

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

09/12/159 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR TERRENCE STEVENS

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR TERRENCE STEVENS

View Document

14/01/1114 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM BARANOLD COTTAGE OLDWICH LANE EAST KENILWORTH KENILWORTH CV8 1NR UNITED KINGDOM

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE STEVENS

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR TERENCE STEVENS

View Document

25/11/0925 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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