Advanced company searchLink opens in new window

FIELDFARE TRUST LIMITED(THE)

Company number 01976836

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2019 AD01 Registered office address changed from Britannic House Regents Street Barnsley South Yorkshire S70 2EQ to Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 25 January 2019
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
14 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of Peter Lainson as a director on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of Edward George Lewis Milne as a director on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of Gerard Anthony Barron as a director on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of Jean Greenwood as a director on 16 February 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
07 Dec 2016 AP01 Appointment of Mr Gerard Anthony Barron as a director on 2 December 2016
22 Nov 2016 TM01 Termination of appointment of Andrew Bowden as a director on 11 October 2015
04 Jul 2016 AR01 Annual return made up to 5 June 2016 no member list
14 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 5 June 2015 no member list
18 May 2015 AA Total exemption full accounts made up to 31 March 2014
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2014 TM01 Termination of appointment of Keith Dickens as a director on 4 October 2014
01 Aug 2014 AR01 Annual return made up to 5 June 2014 no member list
09 May 2014 AA Total exemption full accounts made up to 31 March 2013
09 May 2014 AP01 Appointment of Dr Ian Newman as a director