Advanced company searchLink opens in new window

FIELDHOUSE PROPERTY INVESTMENTS LIMITED

Company number 03141913

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)
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
  • GBP 32
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
  • GBP 32
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
  • GBP 32
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