- Company Overview for FIELDS OF EXPERIENCE LIMITED (06863975)
- Filing history for FIELDS OF EXPERIENCE LIMITED (06863975)
- People for FIELDS OF EXPERIENCE LIMITED (06863975)
- Charges for FIELDS OF EXPERIENCE LIMITED (06863975)
- Insolvency for FIELDS OF EXPERIENCE LIMITED (06863975)
- More for FIELDS OF EXPERIENCE LIMITED (06863975)
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
|
|
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
|
|
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
|
|
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 |