FIELD VISION LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

07/01/227 January 2022 Statement of affairs

View Document

07/01/227 January 2022 Registered office address changed from The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG United Kingdom to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2022-01-07

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Resolutions

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103257500002

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103257500001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER CURTIS-POWLEY / 15/11/2019

View Document

13/11/1913 November 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS OLIVER CURTIS-POWLEY / 23/05/2019

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER CURTIS-POWLEY / 07/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM OFFICE 7 35 - 37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS OLIVER CURTIS-POWLEY

View Document

19/06/1819 June 2018 CESSATION OF CULTURAL HOLDINGS LTD AS A PSC

View Document

05/06/185 June 2018 13/03/18 STATEMENT OF CAPITAL GBP 100

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CULTURAL HOLDINGS LTD

View Document

05/06/185 June 2018 CESSATION OF TOM TOM CURTIS AS A PSC

View Document

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER CURTIS / 17/09/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM TOM CURTIS / 20/08/2016

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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