Advanced company searchLink opens in new window

FRESHFIELDS 4 LIMITED

Company number NI670970

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)
31 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 TM01 Termination of appointment of Stephen King as a director on 25 April 2023
03 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
31 Mar 2023 TM01 Termination of appointment of Jeffrey James Woods as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Stephen King as a director on 31 March 2023
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
30 May 2022 PSC01 Notification of Emilie Gatfield as a person with significant control on 30 May 2022
30 May 2022 PSC07 Cessation of Adrian Nicholl as a person with significant control on 30 May 2022
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
25 Apr 2022 AP01 Appointment of Mr Jordan Newell as a director on 25 April 2022
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
01 Feb 2022 CERTNM Company name changed newman 5 LTD\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
01 Feb 2022 TM01 Termination of appointment of Adrian Nicholl as a director on 1 February 2022
01 Feb 2022 AP01 Appointment of Mr Jeffrey Woods as a director on 1 February 2022
26 Oct 2021 TM01 Termination of appointment of Jonathan Mckibbin as a director on 30 September 2021
26 Oct 2021 AP01 Appointment of Mr Adrian Nicholl as a director on 30 September 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
30 Mar 2021 TM01 Termination of appointment of Adrian Nicholl as a director on 30 March 2021
30 Mar 2021 AP01 Appointment of Mr Jonathan Mckibbin as a director on 30 March 2021
03 Mar 2021 SH06 Cancellation of shares. Statement of capital on 16 February 2021
  • GBP 100
03 Mar 2021 SH19 Statement of capital on 3 March 2021
  • GBP 100
24 Feb 2021 SH20 Statement by Directors
24 Feb 2021 CAP-SS Solvency Statement dated 16/02/21
24 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital