THE FIVE FIELDS FORGE LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-05-25

View Document

30/12/2230 December 2022 Confirmation statement made on 2020-05-22 with no updates

View Document

30/12/2230 December 2022 Confirmation statement made on 2021-05-22 with no updates

View Document

30/12/2230 December 2022 Confirmation statement made on 2018-05-22 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2018-07-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2019-07-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2020-07-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-07-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-05-22 with no updates

View Document

30/12/2230 December 2022 Confirmation statement made on 2019-05-22 with no updates

View Document

30/12/2230 December 2022 Administrative restoration application

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O GREEN AND PURPLE LIMITED EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGESHIRE CB24 8QZ

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CORNWALL WALKER / 17/10/2018

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP CORNWALL WALKER

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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