- Company Overview for FIELD READINESS RESOURCE LIMITED (08391072)
- Filing history for FIELD READINESS RESOURCE LIMITED (08391072)
- People for FIELD READINESS RESOURCE LIMITED (08391072)
- Insolvency for FIELD READINESS RESOURCE LIMITED (08391072)
- More for FIELD READINESS RESOURCE LIMITED (08391072)
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) |
---|---|---|---|
23 Aug 2024 | AD01 | Registered office address changed from Rsm, Second Floor One the Square Temple Quay Bristol BS1 6DG England to Davidson House Forbury Square Reading Berkshire RG1 3EU on 23 August 2024 | |
23 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2024 | LIQ01 | Declaration of solvency | |
01 Mar 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 May 2022 | AD01 | Registered office address changed from 1 the Square the Square Temple Quay Bristol BS1 6DG England to Rsm, Second Floor One the Square Temple Quay Bristol BS1 6DG on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from Hartwell House 55- 61 Victoria Street Bristol BS1 6AD England to 1 the Square the Square Temple Quay Bristol BS1 6DG on 13 May 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr Ramon Herbert Hayde as a person with significant control on 21 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr John Edward Brammer as a person with significant control on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to Hartwell House 55- 61 Victoria Street Bristol BS1 6AD on 21 September 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Mr John Edward Brammer on 12 September 2016 | |
10 Apr 2017 | CH01 | Director's details changed for Mr Ramon Herbert Hayde on 12 September 2016 |