- Company Overview for FIELD DAYS LTD (05364764)
- Filing history for FIELD DAYS LTD (05364764)
- People for FIELD DAYS LTD (05364764)
- More for FIELD DAYS LTD (05364764)
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
|
|
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
|
|
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 |