- Company Overview for THE FIVE FIELDS FORGE LIMITED (08540485)
- Filing history for THE FIVE FIELDS FORGE LIMITED (08540485)
- People for THE FIVE FIELDS FORGE LIMITED (08540485)
- More for THE FIVE FIELDS FORGE LIMITED (08540485)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2023 | AD01 | Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 25 May 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 July 2020 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 July 2019 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 July 2018 | |
30 Dec 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
30 Dec 2022 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
30 Dec 2022 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
30 Dec 2022 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
30 Dec 2022 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
30 Dec 2022 | RT01 | Administrative restoration application | |
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | CH01 | Director's details changed for Mr Andrew Philip Cornwall Walker on 17 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from C/O Green and Purple Limited Ebenezer House Rooks Street Cottenham Cambridgeshire CB24 8QZ to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 17 October 2018 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Andrew Philip Cornwall Walker as a person with significant control on 1 July 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|