EAFIELD & MAPLE F.S. LIMITED

C/O BDO LLP C/O BDO LLP, London, W1U 7EU
StatusDISSOLVED
Company No.05001447
CategoryPrivate Limited Company
Incorporated22 Dec 2003
Age20 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution22 Jul 2020
Years3 years, 10 months, 12 days

SUMMARY

EAFIELD & MAPLE F.S. LIMITED is an dissolved private limited company with number 05001447. It was incorporated 20 years, 5 months, 12 days ago, on 22 December 2003 and it was dissolved 3 years, 10 months, 12 days ago, on 22 July 2020. The company address is C/O BDO LLP C/O BDO LLP, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Old address: Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB

Change date: 2020-02-20

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 03 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: 22-24 Queen Street Great Harwood Nr Blackburn Lancashire BB6 7QQ

New address: Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB

Change date: 2018-03-08

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Mar 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Oct 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Andrew Stuart Brown

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Stuart Brown

Change date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Stuart Brown

Change date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Feb 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Cade

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew brown / 22/12/2008

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leslie cade / 22/12/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 23/01/04 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE PROCUREMENT LTD

CHELLOWDENE,SHREWSBURY,SY1 4BA

Number:09921452
Status:ACTIVE
Category:Private Limited Company

BLUEMONKEY-SOUND-VISION LTD

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:07142245
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOX HILL CONSULTING LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:07679511
Status:ACTIVE
Category:Private Limited Company

ONE FLOOR LIMITED

7 STOKE ROAD,BROMSGROVE,B60 3EQ

Number:04665868
Status:ACTIVE
Category:Private Limited Company

PRISMD (MEDIA) LTD

16 PINEWOOD CLOSE,NEWTON AYCLIFFE,DL5 4FE

Number:07762153
Status:ACTIVE
Category:Private Limited Company

RAFAEL GARDNER LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11952907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source