Advanced company searchLink opens in new window

FOWLER OLDFIELD LIMITED

Company number 06700438

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)
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 13 October 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
17 Jan 2022 AD01 Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 13 October 2021
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 13 October 2020
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 13 October 2019
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 13 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 13 October 2017
08 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2016 AD01 Registered office address changed from 136 Hall Lane Bradford West Yorkshire BD4 7DF to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 8 November 2016
03 Nov 2016 600 Appointment of a voluntary liquidator
03 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
31 Oct 2016 4.20 Statement of affairs with form 4.19
11 Apr 2016 MR01 Registration of charge 067004380002, created on 7 April 2016
11 Apr 2016 MR01 Registration of charge 067004380003, created on 6 April 2016
13 Nov 2015 SH06 Cancellation of shares. Statement of capital on 3 July 2015
  • GBP 300
20 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
15 Sep 2015 SH03 Purchase of own shares.
03 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of Gavin Hoare as a director on 30 June 2015
04 Dec 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 500
04 Dec 2014 CH01 Director's details changed for Mr Gregory Elliott Frankel on 2 December 2014
04 Dec 2014 CH01 Director's details changed for Daniel Robert Rawson on 2 December 2014
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013