FAIRGATE CONSTRUCTION SERVICES LTD

05913816
11 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 accounts Annual Accounts 12 Buy now
20 Sep 2013 annual-return Annual Return 4 Buy now
20 Sep 2013 officers Termination of appointment of secretary (S a Secreterial Services Ltd) 1 Buy now
07 Jun 2013 accounts Annual Accounts 12 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
17 Sep 2012 officers Change of particulars for director (Mrs Verna Williams) 2 Buy now
17 Sep 2012 officers Change of particulars for director (Mrs Paula Elizabeth Morsley) 2 Buy now
18 Jul 2012 accounts Annual Accounts 12 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 accounts Annual Accounts 12 Buy now
06 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
24 Sep 2010 officers Change of particulars for corporate secretary (S a Secreterial Services Ltd) 1 Buy now
11 Aug 2010 accounts Annual Accounts 14 Buy now
14 Nov 2009 accounts Annual Accounts 14 Buy now
29 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
18 Feb 2009 incorporation Memorandum Articles 8 Buy now
09 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2009 annual-return Return made up to 23/08/08; full list of members; amend 6 Buy now
18 Dec 2008 accounts Annual Accounts 7 Buy now
18 Dec 2008 officers Secretary appointed s a secreterial services LTD 1 Buy now
19 Nov 2008 officers Appointment terminated secretary shabir ahmed & co 1 Buy now
23 Sep 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
27 Dec 2007 annual-return Return made up to 23/08/07; full list of members 7 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
15 Sep 2006 officers New director appointed 2 Buy now
15 Sep 2006 officers New secretary appointed 2 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
15 Sep 2006 officers Secretary resigned 1 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: c/o co-op workforce LIMITED fairgate house kings road tysley birmingham B11 2AA 1 Buy now
15 Sep 2006 capital Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Sep 2006 officers Secretary resigned 1 Buy now
14 Sep 2006 officers Director resigned 1 Buy now
23 Aug 2006 incorporation Incorporation Company 13 Buy now