- Company Overview for FAIRVIEW BRICKWORK LTD (12021329)
- Filing history for FAIRVIEW BRICKWORK LTD (12021329)
- People for FAIRVIEW BRICKWORK LTD (12021329)
- Insolvency for FAIRVIEW BRICKWORK LTD (12021329)
- More for FAIRVIEW BRICKWORK LTD (12021329)
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
|
|
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 |