- Company Overview for FOREIGN FIELDS LTD (08751323)
- Filing history for FOREIGN FIELDS LTD (08751323)
- People for FOREIGN FIELDS LTD (08751323)
- More for FOREIGN FIELDS LTD (08751323)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AP01 | Appointment of Mr Clive Ian Richardson as a director on 19 June 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from 13 Lindop Road Hale Altrincham Cheshire WA15 9DZ England to 1 Blandys Lane Upper Basildon Reading Berks RG8 8PG on 19 June 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from White House Bromley Road Colchester Essex CO7 7SH England to 13 Lindop Road Hale Altrincham Cheshire WA15 9DZ on 23 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Mark Peter Maynard as a director on 1 March 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-28
|