Based in West Midlands, Fairlawns Fitness Ltd was founded on 15 January 1998, it has a status of "Dissolved". There are 3 directors listed as Pette, Charles Bennison, Pette, Victoria Jane, Walker, Sarah Louise for the organisation at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETTE, Charles Bennison | 28 April 2008 | - | 1 |
PETTE, Victoria Jane | 28 September 2007 | - | 1 |
WALKER, Sarah Louise | 28 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 April 2017 | |
DS01 - Striking off application by a company | 06 April 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AR01 - Annual Return | 27 June 2016 | |
RESOLUTIONS - N/A | 13 June 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 02 February 2015 | |
MR04 - N/A | 21 January 2015 | |
AR01 - Annual Return | 15 January 2015 | |
MR01 - N/A | 09 October 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AR01 - Annual Return | 21 March 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 04 March 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 20 July 2006 | |
225 - Change of Accounting Reference Date | 01 June 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 12 March 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 10 August 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 20 January 2001 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 30 March 2000 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 04 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 1999 | |
MEM/ARTS - N/A | 20 February 1998 | |
CERTNM - Change of name certificate | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
287 - Change in situation or address of Registered Office | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
NEWINC - New incorporation documents | 15 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2014 | Outstanding |
N/A |
Debenture | 02 March 2011 | Fully Satisfied |
N/A |