Advanced company searchLink opens in new window

FIELDFARE DEVELOPMENTS LIMITED

Company number 06748726

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-07-25
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
  • GBP 99.00
17 May 2016 CAP-SS Solvency Statement dated 23/03/16
17 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sub division & director's conflict of interest 16/10/2014
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
  • GBP 100
01 Oct 2013 CH01 Director's details changed for Mr Steven Frank Greenhalgh on 27 September 2013