Advanced company searchLink opens in new window

FIELD MARKETING AND CONSULTANCY GROUP LIMITED

Company number 04616370

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
15 Feb 2017 DS01 Application to strike the company off the register
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
17 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from 7 Woodside Road South Marston Industrial Estate Swindon SN3 4WA to Unit 5 Pagoda Park, Westmead Drive Westlea Swindon SN5 7UN on 14 October 2015
01 Apr 2015 AP01 Appointment of Mr Jean Francois Paul Cahorn as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Nicholas Charles Cresswell 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
09 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
31 Aug 2014 AA Accounts for a small company made up to 31 March 2014
17 Apr 2014 AP01 Appointment of Mr Toby Maynard Davies as a director
16 Apr 2014 CH01 Director's details changed for Hugh Meredith on 1 January 2014
16 Apr 2014 TM01 Termination of appointment of Colin Stone as a director
16 Apr 2014 TM01 Termination of appointment of Nigel Stone as a director
16 Apr 2014 CH01 Director's details changed for Mrs Christina Ann Allen on 1 January 2014
16 Apr 2014 TM02 Termination of appointment of Colin Stone as a secretary
30 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Jan 2014 CH01 Director's details changed for Richard Hugh Meredith on 1 October 2009
20 Dec 2013 AA Accounts for a small company made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
24 Sep 2012 MISC Section 519
20 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders