FIELD STREAM AND COVERT LIMITED
Status | DISSOLVED |
Company No. | 02928127 |
Category | Private Limited Company |
Incorporated | 12 May 1994 |
Age | 29 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 5 days |
SUMMARY
FIELD STREAM AND COVERT LIMITED is an dissolved private limited company with number 02928127. It was incorporated 29 years, 11 months, 23 days ago, on 12 May 1994 and it was dissolved 3 years, 1 month, 5 days ago, on 30 March 2021. The company address is 5 Leaden Hall Barns Stortford Road 5 Leaden Hall Barns Stortford Road, Dunmow, CM6 1RA, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Address
Type: AD01
Old address: The Chestnuts the Heath Hatfield Heath Essex CM22 7EB
Change date: 2020-02-26
New address: 5 Leaden Hall Barns Stortford Road Leaden Roding Dunmow CM6 1RA
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Lankshear
Change date: 2012-12-18
Documents
Change person director company with change date
Date: 07 May 2013
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-18
Officer name: Mrs Kathryn Anne Lankshear
Documents
Change person secretary company with change date
Date: 07 May 2013
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael John Lankshear
Change date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Lankshear
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Anne Lankshear
Change date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/99; no change of members
Documents
Accounts with accounts type small
Date: 14 May 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 04 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/96; no change of members
Documents
Accounts with accounts type small
Date: 14 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 14 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/95; full list of members
Documents
Legacy
Date: 05 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 05/12/94 from: 1 market hill coggeshall colchester CO6 1TS
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1994
Category: Capital
Type: 88(2)R
Description: Ad 20/06/94--------- £ si 97@1=97 £ ic 2/99
Documents
Legacy
Date: 17 May 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
232 PRIORY ROAD,LIVERPOOL,L4 2SL
Number: | 07910754 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIATION BRIEFING INTERNATIONAL LTD
TICKTON LODGE,CLEVEDON,BS21 7NR
Number: | 03709975 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 91 HOSPITAL STREET,NANTWICH,CW5 5RU
Number: | 10259231 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11794928 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CLARKSON HOUSE,LONDON,SW11 2BP
Number: | 07138536 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 07021230 |
Status: | ACTIVE |
Category: | Private Limited Company |