- Company Overview for FOWLER OLDFIELD LIMITED (06700438)
- Filing history for FOWLER OLDFIELD LIMITED (06700438)
- People for FOWLER OLDFIELD LIMITED (06700438)
- Charges for FOWLER OLDFIELD LIMITED (06700438)
- Insolvency for FOWLER OLDFIELD LIMITED (06700438)
- More for FOWLER OLDFIELD LIMITED (06700438)
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) |
---|---|---|---|
13 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2024 | |
07 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2023 | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 | |
16 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2021 | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2020 | |
16 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2019 | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2018 | |
21 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2017 | |
08 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Nov 2016 | AD01 | Registered office address changed from 136 Hall Lane Bradford West Yorkshire BD4 7DF to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 8 November 2016 | |
03 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2016 | MR01 | Registration of charge 067004380002, created on 7 April 2016 | |
11 Apr 2016 | MR01 | Registration of charge 067004380003, created on 6 April 2016 | |
13 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 3 July 2015
|
|
20 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
15 Sep 2015 | SH03 | Purchase of own shares. | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Gavin Hoare as a director on 30 June 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr Gregory Elliott Frankel on 2 December 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Daniel Robert Rawson on 2 December 2014 |