Advanced company searchLink opens in new window

FIELDEN HOUSE INVESTMENT LIMITED

Company number 05916103

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)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 24 July 2019
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
05 Jul 2018 AD01 Registered office address changed from 51 Grosvenor Street London W1K 3HH to 55 Baker Street London W1U 7EU on 5 July 2018
27 Jun 2018 LIQ01 Declaration of solvency
27 Jun 2018 600 Appointment of a voluntary liquidator
27 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-07
29 May 2018 TM01 Termination of appointment of Owen John Dannatt as a director on 25 May 2018
17 May 2018 PSC08 Notification of a person with significant control statement
06 Apr 2018 PSC07 Cessation of Lbq Fielden Limited as a person with significant control on 9 March 2018
09 Mar 2018 PSC07 Cessation of Lbq Fielden Limited as a person with significant control on 9 March 2018
21 Nov 2017 MR04 Satisfaction of charge 3 in full
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
24 Aug 2017 PSC02 Notification of Lbq Fielden Limited as a person with significant control on 6 April 2016
22 Feb 2017 AD02 Register inspection address has been changed from 110 Park Street Mayfair London W1K 6NX to Rem, the Shard London Bridge Street London SE1 9SG
21 Feb 2017 AD03 Register(s) moved to registered inspection location 110 Park Street Mayfair London W1K 6NX
21 Feb 2017 AP03 Appointment of Mr Charles Hugh Mavor as a secretary on 20 February 2017
16 Feb 2017 TM02 Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017
19 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,500,000
21 Nov 2014 AA Full accounts made up to 31 December 2013