- Company Overview for FIELD LEISURE LIMITED (09113263)
- Filing history for FIELD LEISURE LIMITED (09113263)
- People for FIELD LEISURE LIMITED (09113263)
- Charges for FIELD LEISURE LIMITED (09113263)
- Insolvency for FIELD LEISURE LIMITED (09113263)
- More for FIELD LEISURE LIMITED (09113263)
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
|
|
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 |