FAIRFIELD CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/06/2112 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
12/06/2112 June 2021 | 31/10/20 UNAUDITED ABRIDGED |
04/05/214 May 2021 | COMPANY NAME CHANGED ARPAC LIMITED CERTIFICATE ISSUED ON 04/05/21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | 31/10/19 UNAUDITED ABRIDGED |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
17/06/1917 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
21/03/1821 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/01/1410 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045578070001 |
10/11/1310 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/12/113 December 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/01/119 January 2011 | Annual return made up to 9 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CAPRA / 09/10/2009 |
11/01/1011 January 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
24/02/0624 February 2006 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: CNR ISLIP STR AND PECKWATER STR KENTISH TOWN LONDON NW52DJ |
07/09/057 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
14/03/0514 March 2005 | COMPANY NAME CHANGED THE BOMA GARDEN CENTRE LIMITED CERTIFICATE ISSUED ON 14/03/05 |
05/11/045 November 2004 | RETURN MADE UP TO 09/10/04; NO CHANGE OF MEMBERS |
16/08/0416 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
27/01/0427 January 2004 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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