FIELD RECOVERY AND DATA SERVICES LTD

05938850
KULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW

Documents

Documents
Date Category Description Pages
29 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
29 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Sep 2016 resolution Resolution 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2016 officers Termination of appointment of director (James Edward Rowley) 1 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
30 Jun 2015 mortgage Registration of a charge 27 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 accounts Annual Accounts 4 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
21 May 2014 officers Change of particulars for director (Mr Peter Frederick Burton) 2 Buy now
11 Dec 2013 accounts Annual Accounts 4 Buy now
02 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2013 accounts Annual Accounts 4 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
15 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Nov 2012 officers Appointment of director (James Edward Rowley) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr Peter Frederick Burton) 2 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 accounts Annual Accounts 5 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
07 May 2010 annual-return Annual Return 6 Buy now
07 May 2010 officers Change of particulars for secretary (Mr Ian Brick) 1 Buy now
07 May 2010 officers Change of particulars for director (Mr Ian Brick) 2 Buy now
07 May 2010 officers Change of particulars for director (Mr Peter Frederick Burton) 2 Buy now
18 Mar 2010 accounts Annual Accounts 4 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from 1 priory court butterfield street warrington cheshire WA1 2NN 1 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from unit 7 bold business centre bold lane st helens merseyside WA9 4TX 1 Buy now
12 May 2009 accounts Annual Accounts 3 Buy now
08 Oct 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
09 Jun 2008 accounts Annual Accounts 5 Buy now
23 May 2008 capital Ad 24/04/08\gbp si 50@1=50\gbp ic 1050/1100\ 2 Buy now
23 May 2008 capital Ad 24/04/08\gbp si 50@1=50\gbp ic 1000/1050\ 2 Buy now
23 May 2008 capital Nc inc already adjusted 24/04/08 1 Buy now
23 May 2008 resolution Resolution 1 Buy now
24 Feb 2008 officers Appointment terminated director james burton 1 Buy now
24 Feb 2008 officers Secretary appointed mr ian brick 1 Buy now
24 Feb 2008 officers Director appointed mr peter frederick burton 1 Buy now
24 Feb 2008 officers Appointment terminated secretary james burton 1 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: 4 windsor court greenhill street stratford upon avon warwickshire CV37 6GG 1 Buy now
11 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: jason house, kerry hill horsforth leeds LS18 4JR 1 Buy now
18 Sep 2006 incorporation Incorporation Company 12 Buy now