About

Registered Number: 07104213
Date of Incorporation: 14/12/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 32 Acres View, Rotherham, South Yorkshire, S60 3JY,

 

Having been setup in 2009, Fair Wedding Days Ltd has its registered office in Rotherham, it has a status of "Dissolved". We don't know the number of employees at this business. Fair Wedding Days Ltd has 4 directors listed as Fair, Rhiannon Louise, Fair, Jane, Clements, Amanda, Fair, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIR, Rhiannon Louise 09 April 2015 - 1
CLEMENTS, Amanda 01 July 2011 10 October 2011 1
FAIR, Jane 14 December 2009 10 October 2011 1
Secretary Name Appointed Resigned Total Appointments
FAIR, Jane 14 December 2009 01 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 28 December 2012
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 08 May 2012
AR01 - Annual Return 05 May 2012
TM02 - Termination of appointment of secretary 05 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AD01 - Change of registered office address 08 November 2011
AD01 - Change of registered office address 21 August 2011
CH03 - Change of particulars for secretary 21 August 2011
AA - Annual Accounts 21 August 2011
CH01 - Change of particulars for director 18 August 2011
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 03 March 2011
NEWINC - New incorporation documents 14 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.