- Company Overview for FIELDRISE CONSTRUCTION LTD (11343838)
- Filing history for FIELDRISE CONSTRUCTION LTD (11343838)
- People for FIELDRISE CONSTRUCTION LTD (11343838)
- More for FIELDRISE CONSTRUCTION LTD (11343838)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2023 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
08 Jun 2021 | AD01 | Registered office address changed from Regus Rivermead Drive Westlea Swindon SN5 7EX England to Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 8 June 2021 | |
22 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
25 Sep 2020 | AP01 | Appointment of Mr Boota Singh Malhi as a director on 24 September 2020 | |
25 Sep 2020 | PSC01 | Notification of Boota Singh Malhi as a person with significant control on 24 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Deepak Goyal as a director on 24 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Deepak Goyal as a secretary on 24 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Deepak Goyal as a person with significant control on 24 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 42 Milton Road Stretford Manchester M32 0TQ England to Regus Rivermead Drive Westlea Swindon SN5 7EX on 25 September 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
11 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from 32 Grange Road Bessacarr Doncaster Doncaster DN4 6SA United Kingdom to 42 Milton Road Stretford Manchester M32 0TQ on 13 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
03 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-03
|