R FALLOWFIELD LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1926 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

02/11/182 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM WEST END WORKS, STAITHES ROAD PRESTON HULL HU12 8TJ

View Document

03/04/183 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009567,00015336

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043034620001

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED FROM £100 TO £200,000 THE CREATION OF AN ADDITIONAL 199,900 ORDINARY SHARES OF £1 EACH 24/09/2014

View Document

02/10/142 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

02/10/142 October 2014 THE NOMINAL CAPITAL OF THE COMPANY HAS BEEN INCREASED BY £199,900 BEYOND THE REGISTERED CAPITAL OF £100

View Document

02/10/142 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 140000

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 01/09/13 STATEMENT OF CAPITAL GBP 140000

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FALLOWFIELD / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY FALLOWFIELD / 04/11/2009

View Document

09/12/089 December 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 12/10/04; NO CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; NO CHANGE OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

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