- Company Overview for FIELDOAK LIMITED (SC161516)
- Filing history for FIELDOAK LIMITED (SC161516)
- People for FIELDOAK LIMITED (SC161516)
- Charges for FIELDOAK LIMITED (SC161516)
- Insolvency for FIELDOAK LIMITED (SC161516)
- More for FIELDOAK LIMITED (SC161516)
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) |
---|---|---|---|
18 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2023 | RM02(Scot) | Cease to act as Administrative Receiver, Receiver or Manager | |
30 Sep 2021 | AD01 | Registered office address changed from 120 Carstairs Street Glasgow G40 4JD Scotland to 1016 Cathcart Road Glasgow G42 9XL on 30 September 2021 | |
05 Mar 2020 | TM01 | Termination of appointment of Giovanni Guiseppe Guidi as a director on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr John Derosa as a director on 5 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Dario Gerardo Guidi as a secretary on 5 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Citywide Estates 1016 Cathcart Road Mount Florida Glasgow G42 9XL to 120 Carstairs Street Glasgow G40 4JD on 5 March 2020 | |
25 Jan 2016 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
30 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
23 Nov 2013 | TM01 | Termination of appointment of Dario Guidi as a director | |
23 Nov 2013 | TM01 | Termination of appointment of Dario Guidi as a director | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Feb 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
30 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 135 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
26 Nov 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |