FAIRVIEW ROOFING LIMITED
Status | DISSOLVED |
Company No. | 05524042 |
Category | Private Limited Company |
Incorporated | 01 Aug 2005 |
Age | 18 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 3 months, 30 days |
SUMMARY
FAIRVIEW ROOFING LIMITED is an dissolved private limited company with number 05524042. It was incorporated 18 years, 11 months, 5 days ago, on 01 August 2005 and it was dissolved 1 year, 3 months, 30 days ago, on 07 March 2023. The company address is The Courtyard The Courtyard, Heywood, OL10 2EX, Lancashire.
Company Fillings
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Stanton
Appointment date: 2022-08-23
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Burke
Termination date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Hughes
Termination date: 2021-06-25
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Morley
Termination date: 2021-06-25
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Prabhashanker Bhogaita
Termination date: 2021-01-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 29 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Avonside Group Services Limited
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajesh Prabhashanker Bhogaita
Appointment date: 2019-06-03
Documents
Statement of companys objects
Date: 03 Jun 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 03 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type small
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Charles Hawkes
Termination date: 2015-12-24
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2015
Action Date: 16 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055240420001
Charge creation date: 2015-02-16
Documents
Accounts with accounts type small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-23
Officer name: Mr Vincent Hughes
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-23
Officer name: Mr Anthony Burke
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-23
Officer name: Mr Keith Kershaw
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-23
Officer name: Mr Vincent Hughes
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-23
Officer name: Timothy Charles Hawkes
Documents
Change person secretary company with change date
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-23
Officer name: Mr Keith Kershaw
Documents
Accounts with accounts type small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: Independence House Adelaide Street Heywood OL10 4HF
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david winter
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed vincent hughes
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/10/05--------- £ si 3@1=3 £ ic 2/5
Documents
Certificate change of name company
Date: 03 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burke roofing LIMITED\certificate issued on 03/10/05
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O MILLWARD, MAY & CO, SUITE 9 MARKET HOUSE,WOKINGHAM,RG40 1AP
Number: | 09961739 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10721029 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROGATE INTERNAL STORAGE SOLUTIONS LTD
244 SKIPTON RD,HARROGATE,HG1 3HB
Number: | 11153626 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 WOODILEE INDUSTRIAL ESTATE,GLASGOW,G66 3UU
Number: | SC603662 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE
Number: | 10767328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EVERSPRING WELLNESS RESEARCH LIMITED
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC623793 |
Status: | ACTIVE |
Category: | Private Limited Company |