Fairdeal Trade Unit K, Orchard Business Park
St. Barnabas Close,20/20 Industrial Estate
Aylesford
ME16 0JZ
SIC code:
46730 - Wholesale of wood, construction materials and sanitary equipment
Company staff
People with significant control
Fair Deal Windows Limited
30 November 2018
Address
Unit K Orchard Business Centre St. Barnabas Close, Allington, Maidstone, ME16 0JZ, England
Legal authority
Companies Act 2006
Legal form
Limited Company
Country registered
England
Place registered
England & Wales
Registration number
03003706
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2017-06-30
2018-03-31
2019-03-31
Current Assets
58,701
12,692
-
Total Assets Less Current Liabilities
117,878
-148,986
-1,500
Fairdeal Trade Limited was formally closed on 2020-10-13.
Fairdeal Trade was a private limited company that could have been found at Fairdeal Trade Unit K, Orchard Business Park, St. Barnabas Close,20/20 Industrial Estate, Aylesford, ME16 0JZ, Kent, ENGLAND. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2016-06-13) was run by 1 director.
Director Bhupinder K. who was appointed on 13 June 2016.
The company was officially categorised as "wholesale of wood, construction materials and sanitary equipment" (46730).
The most recent confirmation statement was filed on 2019-06-12 and last time the annual accounts were filed was on 31 March 2019.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 22nd, June 2020
| dissolution
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, July 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 12th June 2019
filed on: 17th, June 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
| accounts
Free Download
(7 pages)
PSC02
Notification of a person with significant control 30th November 2018
filed on: 30th, November 2018
| persons with significant control
Free Download
(2 pages)
AA01
Previous accounting period shortened to 31st March 2018
filed on: 25th, October 2018
| accounts
Free Download
(1 page)
AA
Micro company accounts made up to 30th June 2017
filed on: 2nd, August 2018
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th June 2018
filed on: 16th, July 2018
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 12th June 2017
filed on: 17th, July 2017
| confirmation statement
Free Download
(4 pages)
TM01
4th March 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 13th, June 2016
| incorporation