About

Registered Number: 04869756
Date of Incorporation: 18/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 6 months ago)
Registered Address: 33 Hampton Court Road, West Derby, Liverpool, Merseyside, L12 9EL

 

Fairfield Carpet Cleaners Ltd was registered on 18 August 2003 with its registered office in Liverpool, Merseyside, it's status is listed as "Dissolved". This business has 2 directors listed as Mcintyre, Barbara, Mcintyre, Anthony. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Anthony 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Barbara 04 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 18 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 01 August 2019
AA01 - Change of accounting reference date 15 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 09 September 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 01 September 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 25 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
225 - Change of Accounting Reference Date 22 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
CERTNM - Change of name certificate 08 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.