Fowler Oldfield Ltd was established in 2008, it's status in the Companies House registry is set to "Liquidation". Frankel, Gregory Elliott, Hoare, Gavin are the current directors of this company. This business is VAT Registered. 21-50 people work at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKEL, Gregory Elliott | 17 September 2008 | 13 March 2009 | 1 |
HOARE, Gavin | 04 July 2012 | 30 June 2015 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 21 December 2017 | |
F10.2 - N/A | 08 January 2017 | |
AD01 - Change of registered office address | 08 November 2016 | |
RESOLUTIONS - N/A | 03 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 November 2016 | |
4.20 - N/A | 31 October 2016 | |
MR01 - N/A | 11 April 2016 | |
MR01 - N/A | 11 April 2016 | |
SH06 - Notice of cancellation of shares | 13 November 2015 | |
AR01 - Annual Return | 20 October 2015 | |
SH03 - Return of purchase of own shares | 15 September 2015 | |
RESOLUTIONS - N/A | 03 August 2015 | |
AA - Annual Accounts | 08 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
AR01 - Annual Return | 04 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
AA - Annual Accounts | 13 June 2014 | |
MEM/ARTS - N/A | 07 February 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AP01 - Appointment of director | 07 January 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
SH01 - Return of Allotment of shares | 11 September 2013 | |
SH01 - Return of Allotment of shares | 11 September 2013 | |
SH01 - Return of Allotment of shares | 11 September 2013 | |
SH01 - Return of Allotment of shares | 11 September 2013 | |
SH01 - Return of Allotment of shares | 11 September 2013 | |
SH01 - Return of Allotment of shares | 11 September 2013 | |
RESOLUTIONS - N/A | 30 August 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AA01 - Change of accounting reference date | 02 May 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AP01 - Appointment of director | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 30 June 2012 | |
AD01 - Change of registered office address | 05 April 2012 | |
AA - Annual Accounts | 16 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
AP01 - Appointment of director | 09 December 2011 | |
CERTNM - Change of name certificate | 22 November 2011 | |
CONNOT - N/A | 22 November 2011 | |
AA01 - Change of accounting reference date | 10 October 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AP01 - Appointment of director | 22 December 2010 | |
AD01 - Change of registered office address | 22 December 2010 | |
TM01 - Termination of appointment of director | 22 December 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AD01 - Change of registered office address | 02 February 2010 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
NEWINC - New incorporation documents | 17 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2016 | Outstanding |
N/A |
A registered charge | 06 April 2016 | Outstanding |
N/A |
Debenture | 25 June 2012 | Outstanding |
N/A |