C J FIELD LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
31/01/2231 January 2022 | Application to strike the company off the register |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-09-30 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-18 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
18/11/1918 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/12/184 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN FIELD / 22/11/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
21/11/1621 November 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/11/1621 November 2016 | SAIL ADDRESS CREATED |
20/11/1620 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
10/06/1510 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
15/12/1415 December 2014 | SECRETARY APPOINTED MR CLIFFORD JOHN FIELD |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, SECRETARY RICHARD FIELD |
12/06/1412 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
05/06/135 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/12/123 December 2012 | PREVEXT FROM 31/07/2012 TO 30/09/2012 |
13/06/1213 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/06/117 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN FIELD / 02/10/2009 |
09/06/109 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 3 MAIN ROAD TADLEY HAMPSHIRE RG26 6NJ |
04/06/094 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
08/06/068 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/06/049 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 |
11/06/0111 June 2001 | NEW DIRECTOR APPOINTED |
11/06/0111 June 2001 | NEW SECRETARY APPOINTED |
11/06/0111 June 2001 | REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
11/06/0111 June 2001 | DIRECTOR RESIGNED |
11/06/0111 June 2001 | SECRETARY RESIGNED |
31/05/0131 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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