ALL FIELDWORK MATTERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
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 |
21/12/2321 December 2023 | Register(s) moved to registered inspection location 154 Busness Park Valiant Way Wolverhampton WV9 5GB |
16/12/2316 December 2023 | Register inspection address has been changed to 154 Busness Park Valiant Way Wolverhampton WV9 5GB |
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 |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Appointment of a voluntary liquidator |
12/12/2312 December 2023 | Declaration of solvency |
12/12/2312 December 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Statement of capital on 2023-11-28 |
28/11/2328 November 2023 | |
28/11/2328 November 2023 | |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
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 |
23/05/2323 May 2023 | Appointment of Laura Ganderton as a secretary on 2023-05-09 |
23/05/2323 May 2023 | Appointment of Eva Laparra as a director on 2023-05-09 |
23/05/2323 May 2023 | Appointment of Mr Michael Robert Watts as a director on 2023-05-09 |
10/05/2310 May 2023 | Termination of appointment of Yvonne Taylor as a secretary on 2023-05-09 |
10/05/2310 May 2023 | Termination of appointment of Yvonne Margaret Taylor as a director on 2023-05-09 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Notification of Charisa Ltd as a person with significant control on 2023-02-21 |
01/03/231 March 2023 | Cessation of Yvonne Margaret Taylor as a person with significant control on 2023-02-21 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-02-28 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-09 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/08/2021 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/10/1910 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/10/1825 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/10/175 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/08/153 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/154 February 2015 | CURRSHO FROM 31/03/2015 TO 28/02/2015 |
02/09/142 September 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/07/1325 July 2013 | SECRETARY APPOINTED MRS YVONNE TAYLOR |
09/07/139 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/07/139 July 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
More Company Information
Recently Viewed
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