FIELDEN ESTATES LTD

66 Southend Road, Wickford, SS11 8DU, Essex, United Kingdom
StatusDISSOLVED
Company No.09453760
CategoryPrivate Limited Company
Incorporated23 Feb 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 18 days

SUMMARY

FIELDEN ESTATES LTD is an dissolved private limited company with number 09453760. It was incorporated 9 years, 2 months, 19 days ago, on 23 February 2015 and it was dissolved 2 years, 18 days ago, on 26 April 2022. The company address is 66 Southend Road, Wickford, SS11 8DU, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Old address: 31 Goodmayes Walk Wickford SS12 9BL England

Change date: 2021-06-21

New address: 66 Southend Road Wickford Essex SS11 8DU

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom

Change date: 2021-06-07

New address: 31 Goodmayes Walk Wickford SS12 9BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Harris

Termination date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Harris

Change date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louise Christine Fielden

Change date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: C/O Barrons Limited Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL England

Change date: 2017-02-20

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Harris

Termination date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Simon Harris

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Mr Simon Harris

Documents

View document PDF

Incorporation company

Date: 23 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISE AND SHINE CARE SERVICES LTD

3 ROBINS CLOSE,UXBRIDGE,UB8 2LF

Number:06913402
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTIONAID (UK) LTD

73 GURNARDS AVENUE,MILTON KEYNES,MK6 2BW

Number:09911688
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIRECT GEOSOLUTIONS LIMITED

570 KINGSTON ROAD,LONDON,SW20 8DR

Number:10551395
Status:ACTIVE
Category:Private Limited Company

JVSA PROPERTY TRADING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10167402
Status:ACTIVE
Category:Private Limited Company

MERMAID SOLUTIONS LIMITED

62 CHANTRY ROAD,BIRMINGHAM,B21 9JB

Number:11159514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEMEDOS LIMITED

54 WARSTONE LANE,BIRMINGHAM,B18 6NG

Number:10140929
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