|
|
26 Nov 2020
|
26 Nov 2020
Compulsory strike-off action has been suspended
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2020
|
12 Oct 2020
Appointment of Mr Suaiel Haider as a director on 1 September 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Termination of appointment of Shazaad Riaz Haider as a director on 1 September 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Cessation of Shazaad Riaz Haider as a person with significant control on 1 September 2020
|
|
|
28 Mar 2020
|
28 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
19 Mar 2020
|
19 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Amended micro company accounts made up to 31 March 2017
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from Fairway Motors Walshaw Road Bury BL8 1PY England to Fairway Motors Peter Street Bury BL9 6AB on 11 April 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Registered office address changed from The Old Elf Service Station Rochdale Old Road Bury BL9 7RZ England to Fairway Motors Walshaw Road Bury BL8 1PY on 21 December 2017
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
30 Sep 2015
|
30 Sep 2015
Termination of appointment of Shahid Rafiq Haider as a director on 10 May 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Incorporation
|