Advanced company searchLink opens in new window

FIELD ENTERPRISES (N.I.) LIMITED

Company number NI610143

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)
13 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2018 4.69(NI) Statement of receipts and payments to 6 April 2018
13 Apr 2018 4.72(NI) Return of final meeting in a members' voluntary winding up
27 Jul 2017 VL1 Appointment of a liquidator
10 Jul 2017 AD01 Registered office address changed from 9 Killinchy Road Comber Newtownards Down BT23 5LU to 32 Shandon Drive Bangor Co Down BT20 5HR on 10 July 2017
10 Jul 2017 4.71(NI) Declaration of solvency
10 Jul 2017 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
19 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
14 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AA01 Previous accounting period shortened from 30 November 2012 to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
09 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 29/11/2011
09 Dec 2011 TM01 Termination of appointment of Denise Redpath as a director
09 Dec 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
09 Dec 2011 AP01 Appointment of Robert Irvine as a director
09 Dec 2011 AP01 Appointment of Isobel Irvine as a director
29 Nov 2011 NEWINC Incorporation