Advanced company searchLink opens in new window

FIELDHOUSE & HUSBANDS LIMITED

Company number 01103458

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2011 DS01 Application to strike the company off the register
28 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 10,000
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Terence William Gilbert on 11 February 2010
21 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Aug 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
28 Apr 2009 287 Registered office changed on 28/04/2009 from fieldhouse & husbands LTD houghton regis trading centre houghton regis dunstable bedfordshire LU5 5QH
24 Feb 2009 363a Return made up to 07/01/09; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from danesbury house, 49 cardiff road luton beds LU1 1PP
24 Feb 2009 190 Location of debenture register
24 Feb 2009 353 Location of register of members
02 Dec 2008 288a Director appointed terence william gilbert
02 Dec 2008 288a Secretary appointed hannah crick
13 Nov 2008 288b Appointment Terminated Director alexander cain
13 Nov 2008 288b Appointment Terminated Director alan fieldhouse
13 Nov 2008 288b Appointment Terminated Director tina macdonald
13 Nov 2008 288b Appointment Terminated Director sean mcclurg
13 Nov 2008 288b Appointment Terminated Secretary barry auburn
06 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3