Advanced company searchLink opens in new window

FAIRVIEW BRICKWORK LTD

Company number 12021329

Filter by category

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)
20 Feb 2024 AD01 Registered office address changed from Suite 1 Xenus House, Sandpiper Court Eaton Socon St. Neots Cambridgeshire PE19 8EP England to Robert Day and Company Limited the Old Library the Walk Winslow Buckinghamshire MK18 3AJ on 20 February 2024
20 Feb 2024 600 Appointment of a voluntary liquidator
20 Feb 2024 LIQ02 Statement of affairs
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-08
18 Aug 2023 AA Micro company accounts made up to 31 May 2022
17 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with updates
12 Jun 2023 PSC01 Notification of Rob Millward as a person with significant control on 27 May 2023
12 Jun 2023 PSC04 Change of details for Mr Stephen Owens as a person with significant control on 27 May 2023
29 Mar 2023 AD01 Registered office address changed from Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA England to Suite 1 Xenus House, Sandpiper Court Eaton Socon St. Neots Cambridgeshire PE19 8EP on 29 March 2023
01 Mar 2023 AD01 Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 1 March 2023
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
04 May 2022 TM01 Termination of appointment of Roy Daniel Gutsell as a director on 4 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
28 May 2021 PSC04 Change of details for Mr Stephen Owens as a person with significant control on 26 May 2021
26 May 2021 PSC04 Change of details for Mr Stephen Owens as a person with significant control on 26 May 2021
04 Jan 2021 TM01 Termination of appointment of Stephen Owens as a director on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Rob Millward as a director on 4 January 2021
04 Jan 2021 PSC07 Cessation of Rob Millward as a person with significant control on 4 January 2021
04 Jan 2021 AP01 Appointment of Mr Roy Daniel Gutsell as a director on 4 January 2021
26 Nov 2020 AA Micro company accounts made up to 31 May 2020
10 Sep 2020 AD01 Registered office address changed from 40a Market Square St. Neots Cambridgeshire PE19 2AF United Kingdom to Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY on 10 September 2020
30 Jul 2020 AP01 Appointment of Mr Andrew John Sincock as a director on 30 July 2020
30 Jul 2020 TM01 Termination of appointment of Aidan Glendye as a director on 30 July 2020
09 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with updates