- Company Overview for FIELDHOUSE PROPERTY INVESTMENTS LIMITED (03141913)
- Filing history for FIELDHOUSE PROPERTY INVESTMENTS LIMITED (03141913)
- People for FIELDHOUSE PROPERTY INVESTMENTS LIMITED (03141913)
- More for FIELDHOUSE PROPERTY INVESTMENTS LIMITED (03141913)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2017 | DS01 | Application to strike the company off the register | |
16 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
23 Apr 2015 | AP01 | Appointment of Mr Mark Colin Frost as a director on 17 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Maurice Mark Armstrong as a director on 17 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Andrew John Barks as a director on 17 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Ambury House Sovereign Court, Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Ambury House, Sovereign Court, Lanacster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 23 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from C/O Mr Rhc Shepard Trekenner Mill Trekenner Launceston Cornwall PL15 9PN to Ambury House, Sovereign Court, Lanacster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 23 April 2015 | |
23 Apr 2015 | AP03 | Appointment of Mr Mark Colin Frost as a secretary on 17 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Robert Hugh Charles Shepard as a director on 17 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Jane Deborah Shepard as a director on 17 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Jane Deborah Shepard as a secretary on 17 April 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
30 Dec 2011 | CH01 | Director's details changed for Mr Robert Hugh Charles Shepard on 30 December 2011 |