Advanced company searchLink opens in new window

LONDON FIELDS DEVELOPMENTS LTD

Company number 08245104

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 MR04 Satisfaction of charge 1 in full
03 Aug 2016 MR04 Satisfaction of charge 2 in full
03 Aug 2016 MR04 Satisfaction of charge 082451040004 in full
03 Aug 2016 MR04 Satisfaction of charge 082451040003 in full
25 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Mar 2015 AA Total exemption small company accounts made up to 31 October 2013
29 Dec 2014 CH01 Director's details changed for Mr Timothy Anthony O'leary on 19 December 2014
29 Dec 2014 AD01 Registered office address changed from Deighan Perkins 6th Floor Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014
28 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
11 Jun 2014 TM01 Termination of appointment of Richard William Rayner as a director on 4 April 2014
11 Jun 2014 TM01 Termination of appointment of Timothy Simon Racher as a director on 4 April 2014
11 Jun 2014 AP01 Appointment of Mr Timothy Anthony O'leary as a director on 4 April 2014
11 Jun 2014 AD01 Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ on 11 June 2014
24 Apr 2014 MR01 Registration of charge 082451040004, created on 4 April 2014
10 Apr 2014 MR01 Registration of charge 082451040003, created on 4 April 2014
09 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Nov 2012 AP01 Appointment of Mr Timothy Simon Racher as a director on 9 October 2012
23 Nov 2012 TM01 Termination of appointment of Timothy Simon Racher as a director on 9 October 2012
16 Nov 2012 CH01 Director's details changed for Richard Raynor on 9 October 2012
09 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted