- Company Overview for PAUL FIFIELD ORGANISATION LIMITED (02797092)
- Filing history for PAUL FIFIELD ORGANISATION LIMITED (02797092)
- People for PAUL FIFIELD ORGANISATION LIMITED (02797092)
- More for PAUL FIFIELD ORGANISATION LIMITED (02797092)
| 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) |
|---|---|---|---|
| 19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Feb 2016 | CH01 | Director's details changed for Jane Margaret Fifield on 6 November 2014 | |
| 12 Feb 2016 | CH01 | Director's details changed for Jane Margaret Brooks on 22 November 2003 | |
| 02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 21 Jan 2016 | DS01 | Application to strike the company off the register | |
| 26 Jan 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
| 06 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
| 20 Aug 2014 | AD01 | Registered office address changed from Deane Corner St Faiths Road Winchester Hampshire SO23 9QB to C/O Jenifer Simm Tun Mead Gussage All Saints Wimborne Dorset BH21 5ET on 20 August 2014 | |
| 06 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
| 09 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
| 22 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
| 27 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
| 10 Aug 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
| 04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
| 16 Aug 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
| 04 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
| 30 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
| 01 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
| 01 Dec 2009 | CH01 | Director's details changed for Dr Paul Clinton Fifield on 1 December 2009 | |
| 01 Dec 2009 | CH01 | Director's details changed for Jane Margaret Brooks on 1 December 2009 | |
| 29 Jul 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
| 27 Nov 2008 | 363a | Return made up to 11/11/08; full list of members | |
| 02 Jun 2008 | AA | Total exemption full accounts made up to 31 July 2007 |