About

Registered Number: 05352477
Date of Incorporation: 04/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB,

 

Established in 2005, Fairlawns Developments Ltd have registered office in Hampshire, it has a status of "Dissolved". We don't know the number of employees at Fairlawns Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLE, Alison 04 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
AC92 - N/A 07 September 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 14 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 February 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
AA - Annual Accounts 12 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 16 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 14 February 2008
363a - Annual Return 26 February 2007
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
AA - Annual Accounts 19 October 2006
225 - Change of Accounting Reference Date 23 August 2006
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
395 - Particulars of a mortgage or charge 03 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2005 Outstanding

N/A

Debenture 01 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.