Advanced company searchLink opens in new window

FAIR AND SQUARE LIMITED

Company number 05752347

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 22 February 2016
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 22 February 2015
10 Nov 2014 AP01 Appointment of Susanne Miller as a director on 31 July 2011
10 Nov 2014 TM01 Termination of appointment of Curt John Hess as a director on 18 January 2010
10 Nov 2014 TM01 Termination of appointment of Paul Noble as a director on 31 July 2011
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 22 February 2014
28 Mar 2013 4.68 Liquidators' statement of receipts and payments to 22 February 2013
10 Apr 2012 4.68 Liquidators' statement of receipts and payments to 22 February 2012
24 Mar 2011 AD02 Register inspection address has been changed
03 Mar 2011 600 Appointment of a voluntary liquidator
03 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Mar 2011 4.70 Declaration of solvency
02 Mar 2011 AD01 Registered office address changed from 1 Churchill Place London E14 5HP on 2 March 2011
21 Feb 2011 TM01 Termination of appointment of Neil Radley as a director
15 Feb 2011 TM01 Termination of appointment of Susanne Miller as a director
19 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,900,000
29 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
23 Aug 2010 TM01 Termination of appointment of Philip Mchugh as a director
29 Jun 2010 AP01 Appointment of Susanne Miller as a director
13 Apr 2010 AP01 Appointment of Philip Christopher Mchugh as a director
22 Jan 2010 TM01 Termination of appointment of a director
19 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
21 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares