THE FIVE FIELDS FORGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 30/12/2230 December 2022 | Confirmation statement made on 2020-05-22 with no updates |
| 30/12/2230 December 2022 | Confirmation statement made on 2021-05-22 with no updates |
| 30/12/2230 December 2022 | Confirmation statement made on 2018-05-22 with no updates |
| 30/12/2230 December 2022 | Micro company accounts made up to 2018-07-31 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2019-07-31 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2020-07-31 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2021-07-31 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-05-22 with no updates |
| 30/12/2230 December 2022 | Confirmation statement made on 2019-05-22 with no updates |
| 30/12/2230 December 2022 | Administrative restoration application |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 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 |
| 17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CORNWALL WALKER / 17/10/2018 |
| 10/10/1810 October 2018 | DISS40 (DISS40(SOAD)) |
| 14/08/1814 August 2018 | FIRST GAZETTE |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 25/08/1725 August 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP CORNWALL WALKER |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/06/1623 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/06/155 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/06/1423 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/11/1326 November 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
| 22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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