About

Registered Number: 05882085
Date of Incorporation: 20/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2019 (6 years and 3 months ago)
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Based in Hampshire, Fair Oak Design & Print Ltd was registered on 20 July 2006, it's status at Companies House is "Dissolved". The companies directors are listed as Prewitt, Charles, Prewitt, Joy. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREWITT, Charles 20 July 2006 - 1
PREWITT, Joy 20 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2019
LIQ14 - N/A 05 October 2018
LIQ03 - N/A 30 July 2018
LIQ03 - N/A 17 August 2017
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.68 - Liquidator's statement of receipts and payments 21 August 2015
4.68 - Liquidator's statement of receipts and payments 22 July 2014
F10.2 - N/A 30 July 2013
AD01 - Change of registered office address 21 June 2013
RESOLUTIONS - N/A 20 June 2013
4.20 - N/A 20 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 20 December 2007
225 - Change of Accounting Reference Date 27 September 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.