Advanced company searchLink opens in new window

14 FIELDGATE STREET LIMITED

Company number 06240914

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
26 Jul 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
27 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
08 May 2015 AP04 Appointment of Helical Registrars Limited as a secretary on 30 April 2015
08 May 2015 TM02 Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014
27 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
05 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
01 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Dec 2012 AP01 Appointment of Mr Timothy John Murphy as a director
03 Dec 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
15 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Matthew Charles Bonning-Snook on 23 April 2012
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Dec 2011 AA Full accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders