FIELDMORE DEVELOPMENTS LIMITED

1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England
StatusDISSOLVED
Company No.08250740
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 10 months, 2 days

SUMMARY

FIELDMORE DEVELOPMENTS LIMITED is an dissolved private limited company with number 08250740. It was incorporated 11 years, 7 months, 20 days ago, on 12 October 2012 and it was dissolved 4 years, 10 months, 2 days ago, on 30 July 2019. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Donald

Termination date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS

Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 10 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-10

Psc name: Mr Peter Charles Scull

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 10 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Grainne Marie Mcginley

Change date: 2018-11-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-09

Officer name: Mr Peter Charles Scull

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-09

Officer name: Mr Jonathan Donald

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ian Baker

Termination date: 2018-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Aug 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Valla Secretaries Limited

Appointment date: 2018-02-28

Documents

View document PDF

Termination secretary company

Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Joseph Nathan Betts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Ian Baker

Appointment date: 2016-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Darren Graham Toudic

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grainne Mcginley

Appointment date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-08

Officer name: Joseph Nathan Betts

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Guillaume

Termination date: 2016-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: John Le Masurier Germain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lees

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Guillaume

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Graham Toudic

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Le Masurier Germain

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Robert Paul Lees

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2012-10-16

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAMEL UK LTD

61 REDCAR ROAD,SHEFFIELD,S10 1EX

Number:06902261
Status:ACTIVE
Category:Private Limited Company

AURORA DAWN PROPERTIES LTD

63 PARK CLOSE,BIRMINGHAM,B24 0HL

Number:11841079
Status:ACTIVE
Category:Private Limited Company

LOUD LEMON LIMITED

19 NEW STREET,FOLKESTONE,CT20 1HR

Number:05080730
Status:ACTIVE
Category:Private Limited Company

MYCHRYSALIS LTD

5 JAMES CLOSE,MARLOW,SL7 1TS

Number:11351249
Status:ACTIVE
Category:Private Limited Company

PROBASE LIMITED

4 WINCHFIELD CLOSE,FLEET,GU51 1EQ

Number:04930251
Status:ACTIVE
Category:Private Limited Company

SAFE HAVEN ACCOMMODATION LTD

297 RADFORD BOULEVARD,NOTTINGHAM,NG7 5QJ

Number:08376861
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