Based in London, Five Fields Ltd was founded on 15 February 2001, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
RESOLUTIONS - N/A | 23 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 October 2017 | |
DS01 - Striking off application by a company | 04 October 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
CH04 - Change of particulars for corporate secretary | 10 January 2017 | |
AD01 - Change of registered office address | 10 January 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 28 November 2016 | |
TM01 - Termination of appointment of director | 14 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
CH01 - Change of particulars for director | 25 September 2014 | |
AR01 - Annual Return | 24 January 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
AP01 - Appointment of director | 07 January 2014 | |
AA - Annual Accounts | 09 December 2013 | |
TM01 - Termination of appointment of director | 07 May 2013 | |
AP02 - Appointment of corporate director | 20 March 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 19 July 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 13 July 2011 | |
TM02 - Termination of appointment of secretary | 10 May 2011 | |
AP04 - Appointment of corporate secretary | 27 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH02 - Change of particulars for corporate director | 23 February 2010 | |
CH02 - Change of particulars for corporate director | 23 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 01 June 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2006 | |
CERTNM - Change of name certificate | 11 April 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
RESOLUTIONS - N/A | 22 November 2004 | |
MEM/ARTS - N/A | 22 November 2004 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
AA - Annual Accounts | 16 September 2004 | |
363a - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 12 August 2003 | |
363a - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 16 August 2002 | |
363a - Annual Return | 09 March 2002 | |
RESOLUTIONS - N/A | 22 March 2001 | |
RESOLUTIONS - N/A | 22 March 2001 | |
RESOLUTIONS - N/A | 22 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2001 | |
225 - Change of Accounting Reference Date | 22 March 2001 | |
287 - Change in situation or address of Registered Office | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
MEM/ARTS - N/A | 28 February 2001 | |
CERTNM - Change of name certificate | 26 February 2001 | |
NEWINC - New incorporation documents | 15 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Obligor floating charge agreement | 03 November 2004 | Fully Satisfied |
N/A |
Security trust and intercreditor deed | 03 November 2004 | Fully Satisfied |
N/A |