About

Registered Number: 05531125
Date of Incorporation: 08/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: 17 Berkeley Mews 29 High Street, Cheltenham, GL50 1DY

 

Based in Cheltenham, Fairoaks Timber Company Ltd was founded on 08 August 2005, it's status at Companies House is "Dissolved". Fairoaks Timber Company Ltd has one director listed as Watson, Nicola. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Nicola 08 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 December 2016
4.68 - Liquidator's statement of receipts and payments 24 May 2016
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.68 - Liquidator's statement of receipts and payments 03 April 2014
RESOLUTIONS - N/A 19 March 2013
RESOLUTIONS - N/A 19 March 2013
4.48 - Notice of constitution of liquidation committee 19 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2013
4.20 - N/A 19 March 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 10 December 2012
DISS40 - Notice of striking-off action discontinued 05 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
SH01 - Return of Allotment of shares 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
AA - Annual Accounts 01 April 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 09 July 2009
CERTNM - Change of name certificate 24 April 2009
363a - Annual Return 15 October 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
DISS6 - Notice of striking-off action suspended 01 May 2007
AA - Annual Accounts 29 April 2007
225 - Change of Accounting Reference Date 29 April 2007
CERTNM - Change of name certificate 08 March 2007
363a - Annual Return 02 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2007
353 - Register of members 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.