FAWKHAM INNS LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.08065104
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

FAWKHAM INNS LIMITED is an liquidation private limited company with number 08065104. It was incorporated 12 years, 1 month, 26 days ago, on 11 May 2012. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

Old address: C/O Leadings Business Services Ltd Lawrence House St. Andrews Hill Norwich Norfolk NR2 1AD England

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Resolution

Date: 24 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

Old address: 39 High Street Orpington BR6 0JE

New address: C/O Leadings Business Services Ltd Lawrence House St. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-15

Old address: 5 West Court Enterprise Road Maidstone Kent ME15 6JD

New address: 39 High Street Orpington BR6 0JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-29

Psc name: The Rising Sun (Kent) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-28

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-28

New date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Rising Sun (Kent) Limited

Notification date: 2019-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Spencer Partridge

Cessation date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ronald Partridge

Termination date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Lawrence Kessell

Appointment date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Spencer Partridge

Termination date: 2019-08-29

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2019

Action Date: 28 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-23

Officer name: Peter Ronald Partridge

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: David Spencer Partridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 09 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRPLEXITY LIMITED

19 TRIUMPH ROAD,HINCKLEY,LE10 0JJ

Number:10903800
Status:ACTIVE
Category:Private Limited Company

CLOUD FIXING LIMITED

4 RESON WAY,HEMEL HEMPSTEAD,HP1 1NU

Number:10608901
Status:ACTIVE
Category:Private Limited Company

COLDHARBOUR ART LTD

22 LONGMEAD AVENUE,BRISTOL,BS7 8QD

Number:11957156
Status:ACTIVE
Category:Private Limited Company

GRAFTON ROAD NO 67 LIMITED

67 GRAFTON ROAD,LONDON,W3 6PF

Number:05397880
Status:ACTIVE
Category:Private Limited Company

HENRY DOUBLEDAY RESEARCH ASSOCIATION

RYTON ORGANIC GARDENS,COVENTRY,CV8 3LG

Number:02188402
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RJG PROJECT MANAGEMENT LTD

KIRKER & CO CENTRE 645,LONDON,SW7 3DQ

Number:08880678
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source