Advanced company searchLink opens in new window

WILLIAM FIELDERS LIMITED

Company number 02186308

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2023 DS01 Application to strike the company off the register
10 Jan 2023 AA Micro company accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with updates
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Sep 2020 AD01 Registered office address changed from 5 5 De Vaux Place Salisbury SP1 2SJ England to 5 De Vaux Place Salisbury SP1 2SJ on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from Suite 5 the Old George Brewery Rollestone Street Salisbury SP1 1DX England to 5 5 De Vaux Place Salisbury SP1 2SJ on 28 September 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
28 Sep 2020 TM02 Termination of appointment of Jennifer Vivien Amanda Thursby as a secretary on 28 September 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
31 Dec 2018 CS01 Confirmation statement made on 30 December 2018 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 TM01 Termination of appointment of Jennifer Vivien Amanda Thursby as a director on 31 July 2018
09 Aug 2018 TM01 Termination of appointment of Hussain Sultan as a director on 31 July 2018
09 Aug 2018 TM01 Termination of appointment of Hussain Sultan as a director on 31 July 2018
09 Aug 2018 TM01 Termination of appointment of Michael Dollin as a director on 31 July 2018
09 Aug 2018 TM01 Termination of appointment of Thomas Dakayi Kamga as a director on 31 July 2018
30 Dec 2017 CS01 Confirmation statement made on 30 December 2017 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Dec 2016 AD01 Registered office address changed from Suite 5, the Old George Brewery, Rolleston Street. Suite 5 Rollestone Street Salisbury Wiltshire SP1 1DX England to Suite 5 the Old George Brewery Rollestone Street Salisbury SP1 1DX on 18 December 2016