Advanced company searchLink opens in new window

FIELDING & BEAUMONT LIMITED

Company number 07799515

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)
04 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2018 L64.07 Completion of winding up
01 Aug 2017 COCOMP Order of court to wind up
25 Oct 2016 TM01 Termination of appointment of Bilal Mr Ahmed as a director on 3 May 2016
30 Sep 2016 AP01 Appointment of Mrs Hawa Ahmed as a director on 1 May 2016
06 Sep 2016 TM02 Termination of appointment of Bilal Ahmed as a secretary on 2 May 2016
06 Sep 2016 TM02 Termination of appointment of Bilal Ahmed as a secretary on 2 May 2016
23 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
27 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
18 Feb 2015 TM01 Termination of appointment of Hawa Ahmed as a director on 2 February 2015
10 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
03 Oct 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Oct 2014 MAR Re-registration of Memorandum and Articles
03 Oct 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Oct 2014 RR02 Re-registration from a public company to a private limited company
11 Aug 2014 AA Full accounts made up to 31 October 2013
17 Jul 2014 AP01 Appointment of Mr Bilal Mr Ahmed as a director on 1 July 2014
17 Jul 2014 AP03 Appointment of Mr Bilal Ahmed as a secretary on 1 July 2014
25 Mar 2014 CH01 Director's details changed for Mrs Hawa Ahmed on 25 March 2014
25 Mar 2014 AD01 Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 25 March 2014
15 Jan 2014 TM01 Termination of appointment of Bilal Ahmed as a director
11 Dec 2013 AP01 Appointment of Mrs Hawa Ahmed as a director
05 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000