- Company Overview for FIELDGREEN LIMITED (07302795)
- Filing history for FIELDGREEN LIMITED (07302795)
- People for FIELDGREEN LIMITED (07302795)
- More for FIELDGREEN LIMITED (07302795)
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) |
---|---|---|---|
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2021 | DS01 | Application to strike the company off the register | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Jul 2017 | PSC01 | Notification of Scott Bellis as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 2 July 2015
Statement of capital on 2015-07-17
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 214 Chesterfield Road Grassmoor Chesterfield Derbyshire S42 5HA to 50 Rempstone Drive Chesterfield Derbyshire S41 0YB on 10 October 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Miss Alice Louise Cope on 10 October 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Scott Adam Bellis on 10 October 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Aug 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
30 Aug 2013 | AP01 | Appointment of Miss Alice Louise Cope as a director |