- Company Overview for FIELDFARE DEVELOPMENTS LIMITED (06748726)
- Filing history for FIELDFARE DEVELOPMENTS LIMITED (06748726)
- People for FIELDFARE DEVELOPMENTS LIMITED (06748726)
- Insolvency for FIELDFARE DEVELOPMENTS LIMITED (06748726)
- More for FIELDFARE DEVELOPMENTS LIMITED (06748726)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2018 | |
14 Aug 2017 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to Acre House 11-15 William Road London NW1 3ER on 14 August 2017 | |
07 Aug 2017 | LIQ01 | Declaration of solvency | |
07 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | SH20 | Statement by Directors | |
17 May 2016 | SH19 |
Statement of capital on 17 May 2016
|
|
17 May 2016 | CAP-SS | Solvency Statement dated 23/03/16 | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
04 Nov 2014 | AP03 | Appointment of Sean Scahill as a secretary on 16 October 2014 | |
04 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
04 Nov 2014 | SH08 | Change of share class name or designation | |
04 Nov 2014 | SH02 | Sub-division of shares on 16 October 2014 | |
04 Nov 2014 | CC04 | Statement of company's objects | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
01 Oct 2013 | CH01 | Director's details changed for Mr Steven Frank Greenhalgh on 27 September 2013 |