- Company Overview for FIELDCROWN CONSTRUCTION LIMITED (03576391)
- Filing history for FIELDCROWN CONSTRUCTION LIMITED (03576391)
- People for FIELDCROWN CONSTRUCTION LIMITED (03576391)
- Charges for FIELDCROWN CONSTRUCTION LIMITED (03576391)
- Insolvency for FIELDCROWN CONSTRUCTION LIMITED (03576391)
- More for FIELDCROWN CONSTRUCTION LIMITED (03576391)
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) |
---|---|---|---|
18 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2017 | |
01 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
13 Dec 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
13 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2016 | |
22 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 23 September 2014 | |
17 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2014 | |
14 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2013 | 2.24B | Administrator's progress report to 4 June 2013 | |
04 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Jan 2013 | 2.24B | Administrator's progress report to 25 December 2012 | |
13 Sep 2012 | 2.23B | Result of meeting of creditors | |
23 Aug 2012 | 2.17B | Statement of administrator's proposal | |
12 Jul 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 | |
03 Jul 2012 | AD01 | Registered office address changed from Bush House 294 Ongar Road Writtle Chelmsford Essex CM1 3NZ United Kingdom on 3 July 2012 | |
02 Jul 2012 | 2.12B | Appointment of an administrator | |
16 May 2012 | TM02 | Termination of appointment of Denise Alborough as a secretary | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 |
Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-08-01
|
|
01 Aug 2011 | AD01 | Registered office address changed from Yard 1 Ivanhurst Ind Est Woodham Road Battlesbridge Wickford Essex SS11 7QL United Kingdom on 1 August 2011 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |