Having been setup in 2006, Field Luxury Homes (Gosforth) Ltd have registered office in Gateshead, it has a status of "Dissolved". We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2019 | |
LIQ13 - N/A | 30 November 2018 | |
AD01 - Change of registered office address | 09 February 2018 | |
RESOLUTIONS - N/A | 06 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 February 2018 | |
LIQ01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 09 December 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 28 July 2014 | |
CH01 - Change of particulars for director | 09 June 2014 | |
CH03 - Change of particulars for secretary | 09 June 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 05 June 2013 | |
RESOLUTIONS - N/A | 22 April 2013 | |
SH01 - Return of Allotment of shares | 22 April 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2011 | |
AD01 - Change of registered office address | 29 November 2011 | |
SH19 - Statement of capital | 01 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 September 2011 | |
RESOLUTIONS - N/A | 26 August 2011 | |
SH19 - Statement of capital | 26 August 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 August 2011 | |
CAP-SS - N/A | 26 August 2011 | |
AA - Annual Accounts | 28 June 2011 | |
RESOLUTIONS - N/A | 19 April 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 April 2011 | |
SH19 - Statement of capital | 19 April 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 April 2011 | |
CAP-SS - N/A | 19 April 2011 | |
AR01 - Annual Return | 09 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
TM01 - Termination of appointment of director | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2010 | |
AA - Annual Accounts | 04 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
AR01 - Annual Return | 10 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2009 | |
395 - Particulars of a mortgage or charge | 02 September 2009 | |
395 - Particulars of a mortgage or charge | 22 August 2009 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
AA - Annual Accounts | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 25 June 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
363s - Annual Return | 17 March 2008 | |
225 - Change of Accounting Reference Date | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 20 February 2007 | |
RESOLUTIONS - N/A | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2007 | |
NEWINC - New incorporation documents | 08 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 December 2009 | Fully Satisfied |
N/A |
Legal charge | 28 August 2009 | Fully Satisfied |
N/A |
Legal charge | 21 August 2009 | Fully Satisfied |
N/A |
Legal charge | 12 August 2009 | Fully Satisfied |
N/A |
Legal charge | 23 June 2009 | Fully Satisfied |
N/A |
Legal charge | 19 February 2007 | Fully Satisfied |
N/A |
Debenture | 13 February 2007 | Outstanding |
N/A |