Advanced company searchLink opens in new window

FIELD LEISURE LIMITED

Company number 09113263

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)
06 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 18 June 2024
07 Nov 2024 AD01 Registered office address changed from Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 7 November 2024
10 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 18 June 2023
07 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 18 June 2022
16 Nov 2021 AD01 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Buisness Park Derby Derbyshire DE21 6BF to Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 16 November 2021
09 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2021
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 18 June 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 June 2019
12 Nov 2018 AD01 Registered office address changed from Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E Wyvern Court Stanier Way Wyvern Buisness Park Derby Derbyshire DE21 6BF on 12 November 2018
11 Jul 2018 AD01 Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on 11 July 2018
06 Jul 2018 LIQ02 Statement of affairs
06 Jul 2018 600 Appointment of a voluntary liquidator
06 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-19
06 Dec 2017 PSC01 Notification of Steven Spencer Fernandez as a person with significant control on 30 November 2017
06 Dec 2017 PSC07 Cessation of Paul Alan Loffler as a person with significant control on 30 November 2017
06 Dec 2017 TM01 Termination of appointment of Paul Alan Loffler as a director on 30 November 2017
01 Dec 2017 AP01 Notice of removal of a director
06 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
24 Jan 2017 AA01 Current accounting period extended from 31 July 2017 to 30 September 2017
23 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
28 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Sep 2016 MR01 Registration of charge 091132630001, created on 21 September 2016
07 Sep 2016 TM02 Termination of appointment of John Inglis as a secretary on 7 September 2016
03 Aug 2016 TM01 Termination of appointment of Steven Spencer Fernandez as a director on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 3 August 2016