- Company Overview for WILLIAM FIELDERS LIMITED (02186308)
- Filing history for WILLIAM FIELDERS LIMITED (02186308)
- People for WILLIAM FIELDERS LIMITED (02186308)
- More for WILLIAM FIELDERS LIMITED (02186308)
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 |