- Company Overview for FIELDCROWN ACCESS LIMITED (05162902)
- Filing history for FIELDCROWN ACCESS LIMITED (05162902)
- People for FIELDCROWN ACCESS LIMITED (05162902)
- Charges for FIELDCROWN ACCESS LIMITED (05162902)
- Insolvency for FIELDCROWN ACCESS LIMITED (05162902)
- More for FIELDCROWN ACCESS LIMITED (05162902)
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) |
---|---|---|---|
23 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2014 | L64.07 | Completion of winding up | |
08 Oct 2012 | COCOMP | Order of court to wind up | |
07 Aug 2012 | TM01 | Termination of appointment of Michael Worrell as a director on 3 August 2012 | |
21 May 2012 | 1.4 | Notice of completion of voluntary arrangement | |
19 Oct 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
01 Aug 2011 | AR01 |
Annual return made up to 25 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 | |
08 Oct 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
16 Apr 2010 | AAMD | Amended total exemption full accounts made up to 30 June 2009 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from Unit 14 Friars House 6-10 Parkway, Chelmsford Essex CM2 0NF on 23 February 2010 | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 April 2009
|
|
22 Feb 2010 | MISC | Form 123 increase by £1000 on 05/04/09 | |
22 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2009 | 363a | Return made up to 25/06/09; full list of members | |
24 Jun 2009 | AAMD | Amended accounts made up to 30 June 2008 | |
04 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Mar 2009 | 363a | Return made up to 25/06/08; full list of members | |
15 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2008 | 363a | Return made up to 25/06/07; full list of members | |
19 May 2008 | 288c | Director and Secretary's Change of Particulars / rene hawkins / 01/07/2007 / HouseName/Number was: , now: the limes | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
11 Feb 2008 | 363a | Return made up to 25/06/06; full list of members |