Advanced company searchLink opens in new window

FIELD & TAB LIMITED

Company number 01958269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2012 DS01 Application to strike the company off the register
12 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
26 Oct 2011 AP01 Appointment of Mr Ben Charles Page as a director on 3 October 2011
13 Oct 2011 TM01 Termination of appointment of Marilyn Elizabeth Reid as a director on 29 September 2011
07 Sep 2011 TM01 Termination of appointment of Alison Whitmore as a director on 24 June 2011
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mr David Kingsley Holliss on 12 November 2010
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 TM02 Termination of appointment of Tanya Shamlian as a secretary
25 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mrs Alison Whitmore on 22 June 2010
25 Jun 2010 CH01 Director's details changed for Marilyn Elizabeth Reid on 22 June 2010
01 Dec 2009 CH01 Director's details changed for David Kingsley Holliss on 16 November 2009
13 Jul 2009 AA Accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 22/06/09; full list of members
01 Nov 2008 288c Director's Change of Particulars / david holliss / 15/09/2008 / HouseName/Number was: , now: the coach house; Street was: northend house, now: baker street; Area was: 92 high street, now: ; Post Town was: dorchester on thames, now: aston tirrold; Post Code was: OX10 7HP, now: OX11 9DD
26 Jun 2008 363a Return made up to 22/06/08; full list of members
23 Jun 2008 AA Accounts made up to 31 December 2007
20 Jun 2008 288a Director appointed david holliss
02 Nov 2007 AA Accounts made up to 31 December 2006
10 Aug 2007 363a Return made up to 22/06/07; full list of members