- Company Overview for FIELDSPRING DESIGNS LIMITED (09397527)
- Filing history for FIELDSPRING DESIGNS LIMITED (09397527)
- People for FIELDSPRING DESIGNS LIMITED (09397527)
- Registers for FIELDSPRING DESIGNS LIMITED (09397527)
- More for FIELDSPRING DESIGNS LIMITED (09397527)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2022 | DS01 | Application to strike the company off the register | |
19 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | AD02 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | |
07 Sep 2021 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
07 Sep 2021 | PSC04 | Change of details for Mrs Kerrie Louise Seaman as a person with significant control on 27 July 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mrs Kerrie Louise Seaman on 27 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
07 May 2019 | PSC04 | Change of details for Mrs Kerrie Louise Seaman as a person with significant control on 4 March 2019 | |
07 May 2019 | CH01 | Director's details changed for Mrs Kerrie Louise Seaman on 4 March 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
25 Jul 2017 | AP01 | Appointment of Mrs Kerrie Louise Seaman as a director on 18 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Nicole Marie Froggatt as a director on 18 July 2017 |