Advanced company searchLink opens in new window

INFINITE FIELD MARKETING SOLUTIONS LIMITED

Company number 03854330

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2017 DS01 Application to strike the company off the register
30 Sep 2016 SH19 Statement of capital on 30 September 2016
  • GBP 1.00
30 Sep 2016 SH20 Statement by Directors
30 Sep 2016 CAP-SS Solvency Statement dated 19/09/16
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce premium account/cancel redemption reserve 19/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000
17 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from Infinite House 7 Woodside South Marston Park Swindon Wiltshire SN3 4WA to Unit 5 Pagoda Park, Westmead Drive Westlea Swindon SN5 7UN on 14 October 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000
01 Apr 2015 AP01 Appointment of Mr Nicholas Charles Cresswell as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Jean Francois Paul Cahorn as a director on 1 April 2015
31 Mar 2015 TM01 Termination of appointment of Toby Maynard Davies as a director on 31 March 2015
05 Nov 2014 SH06 Cancellation of shares. Statement of capital on 16 October 2014
  • GBP 25,000.00
05 Nov 2014 SH03 Purchase of own shares.
04 Sep 2014 AA Accounts for a small company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 26,000
17 Apr 2014 AP01 Appointment of Mrs Christina Ann Allen as a director
17 Apr 2014 CH01 Director's details changed for Hugh Meredith on 1 January 2014
16 Apr 2014 CH01 Director's details changed for Richard Hugh Meredith on 1 January 2014
16 Apr 2014 TM02 Termination of appointment of Colin Stone as a secretary
16 Apr 2014 TM01 Termination of appointment of Nigel Stone as a director
16 Apr 2014 TM01 Termination of appointment of Colin Stone as a director