FIELD FIRST CONGLETON LIMITED: Filings
Overview
Company Name | FIELD FIRST CONGLETON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03699799 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FIELD FIRST CONGLETON LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Hill House, 1 Little New Street London EC4A 3TR on Mar 27, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Andrew Darrington as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Wilkinson as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark John Wenham as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Hickey Sharkey Ii as a director on Nov 04, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kevin Alden Maxwell as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Richard Priestley as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 9 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0