Advanced company searchLink opens in new window

FIELDS OF EXPERIENCE LIMITED

Company number 06863975

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)
08 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 24 October 2014
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
07 Nov 2013 AD01 Registered office address changed from Unit B2 Lakeview Business Park, Lamby Way Rumney Cardiff CF3 2EP United Kingdom on 7 November 2013
05 Nov 2013 4.20 Statement of affairs with form 4.19
05 Nov 2013 600 Appointment of a voluntary liquidator
05 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jun 2013 TM01 Termination of appointment of Jeni Addicott as a director
25 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 4
03 Oct 2012 TM01 Termination of appointment of Stephen Addicott as a director
27 Sep 2012 AP01 Appointment of Miss Jeni Louise Addicott as a director
14 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
08 Mar 2012 AD01 Registered office address changed from Anchor House Dumballs Road Cardiff CF10 5FE United Kingdom on 8 March 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 4
14 Sep 2011 TM01 Termination of appointment of Kelly Davies as a director
14 Sep 2011 TM01 Termination of appointment of Andrew Davies as a director
14 Sep 2011 TM02 Termination of appointment of Andrew Davies as a secretary
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2011 AP01 Appointment of Mr Stephen Richard Addicott as a director
11 May 2011 AP01 Appointment of Mr Mark Bernard Gulley as a director