Advanced company searchLink opens in new window

PHIELDMAR LIMITED

Company number 05944325

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
03 May 2018 AA Micro company accounts made up to 31 December 2017
07 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
03 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
01 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
04 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Philippe Arnold on 1 October 2011
04 Oct 2011 CH03 Secretary's details changed for Mr Martin Joseph Miller on 1 July 2011
28 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
05 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Philippe Arnold on 22 September 2010
18 Jan 2010 AD01 Registered office address changed from 16 Southcote Road Walthamstow London E17 7AX United Kingdom on 18 January 2010
06 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders