Advanced company searchLink opens in new window

FIELD DAYS LTD

Company number 05364764

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2023 DS01 Application to strike the company off the register
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
04 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
15 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
15 Feb 2020 TM01 Termination of appointment of Hollywater Ltd as a director on 15 February 2020
08 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
03 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Feb 2018 CH02 Director's details changed for Hollywater Ltd on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mrs Eleanor Ervine on 15 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
28 Feb 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
03 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
15 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
15 Feb 2015 CH02 Director's details changed for Hollywater Ltd on 15 February 2015
15 Feb 2015 AD01 Registered office address changed from Heathside House, Hollywater Road Bordon Hampshire GU35 0AH to 43 Oaklands Road Petersfield Hampshire GU32 2EY on 15 February 2015
28 Feb 2014 AA Accounts for a dormant company made up to 28 February 2014