ALL FIELDWORK MATTERS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

27/11/2427 November 2024 Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-11-27

View Document

21/12/2321 December 2023 Register(s) moved to registered inspection location 154 Busness Park Valiant Way Wolverhampton WV9 5GB

View Document

16/12/2316 December 2023 Register inspection address has been changed to 154 Busness Park Valiant Way Wolverhampton WV9 5GB

View Document

14/12/2314 December 2023 Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-12-14

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Declaration of solvency

View Document

12/12/2312 December 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Statement of capital on 2023-11-28

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Registered office address changed from C/O Product Perceptions Ltd Windsor Place Faraday Road Crawley West Sussex RH10 9TF to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Laura Ganderton as a secretary on 2023-05-09

View Document

23/05/2323 May 2023 Appointment of Eva Laparra as a director on 2023-05-09

View Document

23/05/2323 May 2023 Appointment of Mr Michael Robert Watts as a director on 2023-05-09

View Document

10/05/2310 May 2023 Termination of appointment of Yvonne Taylor as a secretary on 2023-05-09

View Document

10/05/2310 May 2023 Termination of appointment of Yvonne Margaret Taylor as a director on 2023-05-09

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Notification of Charisa Ltd as a person with significant control on 2023-02-21

View Document

01/03/231 March 2023 Cessation of Yvonne Margaret Taylor as a person with significant control on 2023-02-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/10/175 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/08/153 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 CURRSHO FROM 31/03/2015 TO 28/02/2015

View Document

02/09/142 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/07/1325 July 2013 SECRETARY APPOINTED MRS YVONNE TAYLOR

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/139 July 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company