- Company Overview for FIELDING NOMINEES LIMITED (00326180)
- Filing history for FIELDING NOMINEES LIMITED (00326180)
- People for FIELDING NOMINEES LIMITED (00326180)
- More for FIELDING NOMINEES LIMITED (00326180)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2017 | DS01 | Application to strike the company off the register | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
28 Aug 2015 | TM01 | Termination of appointment of Paul John Masterson as a director on 27 July 2015 | |
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 Jan 2015 | CERTNM |
Company name changed td asset administration uk LIMITED\certificate issued on 06/01/15
|
|
18 Dec 2014 | AP03 | Appointment of Mr Mark Richard Curle as a secretary on 27 November 2014 | |
03 Dec 2014 | CERTNM |
Company name changed fielding nominees LIMITED\certificate issued on 03/12/14
|
|
27 Nov 2014 | TM02 | Termination of appointment of Femi Sobo-Allen as a secretary on 24 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
18 Jul 2014 | AD01 | Registered office address changed from Premier Place 2 1/2 Devonshire Square London EC2M 4BA to Exchange Court Duncombe Street Leeds LS1 4AX on 18 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Jonathan Mcgill as a director on 8 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Roy Alexander Robinson as a director on 8 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr Paul John Masterson as a director on 8 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr John Winston Tracy as a director on 8 July 2014 | |
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
08 Nov 2011 | AP03 | Appointment of Femi Sobo-Allen as a secretary | |
08 Nov 2011 | TM02 | Termination of appointment of Jonathan Mcgill as a secretary |