Field Fresh Produce Lancashire Ltd was setup in 2010. Richards, Michael, Richards, Samantha Jane are listed as the directors of the business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Michael | 14 April 2010 | - | 1 |
RICHARDS, Samantha Jane | 01 May 2012 | 27 November 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2015 | |
AD01 - Change of registered office address | 30 October 2014 | |
RESOLUTIONS - N/A | 29 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 October 2014 | |
4.20 - N/A | 29 October 2014 | |
AD01 - Change of registered office address | 26 September 2014 | |
AR01 - Annual Return | 14 April 2014 | |
TM01 - Termination of appointment of director | 13 December 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 18 September 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
MG01 - Particulars of a mortgage or charge | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 March 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 20 April 2011 | |
SH01 - Return of Allotment of shares | 09 November 2010 | |
NEWINC - New incorporation documents | 14 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 14 September 2012 | Outstanding |
N/A |
Debenture | 13 March 2012 | Outstanding |
N/A |