About

Registered Number: 05913816
Date of Incorporation: 23/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 4 months ago)
Registered Address: 11 Portland Road, Edgbaston, Birmingham, B16 9HN

 

Fairgate Construction Services Ltd was registered on 23 August 2006 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. S A Secreterial Services Ltd is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
S A SECRETERIAL SERVICES LTD 06 April 2008 06 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 18 July 2011
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 14 November 2009
DISS40 - Notice of striking-off action discontinued 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 28 September 2009
MEM/ARTS - N/A 18 February 2009
CERTNM - Change of name certificate 09 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 23 September 2008
363s - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.