Advanced company searchLink opens in new window

AMY FIELDS LIMITED

Company number 03195908

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)
12 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 18 May 2020
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 18 May 2019
28 May 2019 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
06 Jan 2018 600 Appointment of a voluntary liquidator
06 Jan 2018 LIQ10 Removal of liquidator by court order
24 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
03 Aug 2016 4.68 Liquidators' statement of receipts and payments to 18 May 2016
21 Jul 2016 LIQ MISC OC Court order insolvency:C.O. To remove Liquidator
21 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jun 2015 AD01 Registered office address changed from 413 Holloway Road London N7 6HJ to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 8 June 2015
08 Jun 2015 4.20 Statement of affairs with form 4.19
08 Jun 2015 600 Appointment of a voluntary liquidator
08 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
25 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Sep 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
01 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
17 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Feb 2012 CH01 Director's details changed for Mary Philomena Batten on 1 January 2012
06 Feb 2012 CH03 Secretary's details changed for Christopher John Batten on 1 January 2012