About

Registered Number: 04542621
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: The Studio, Great Elms Road, Bromley, BR2 9NF

 

Fields of Golden Wheat Ltd was registered on 23 September 2002 with its registered office in Bromley, it's status at Companies House is "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jill Evelyn 23 September 2002 - 1
SELF, Daryl Andrew 23 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 26 November 2010
AD01 - Change of registered office address 01 June 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.