PROJECT FIELD TOPCO LIMITED

11197766
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
24 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jan 2022 insolvency Liquidation In Administration Move To Dissolution 15 Buy now
13 Sep 2021 insolvency Liquidation In Administration Progress Report 15 Buy now
17 Mar 2021 insolvency Liquidation In Administration Progress Report 13 Buy now
14 Jan 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
24 Sep 2020 insolvency Liquidation In Administration Progress Report 14 Buy now
19 May 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 35 Buy now
06 Apr 2020 insolvency Liquidation In Administration Proposals 35 Buy now
16 Mar 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
31 Jan 2020 officers Termination of appointment of director (Philip Windover Fellowes-Prynne) 1 Buy now
31 Jan 2020 officers Termination of appointment of director (Rex Alastair Orton) 1 Buy now
16 Jan 2020 accounts Annual Accounts 6 Buy now
07 Nov 2019 officers Termination of appointment of director (Timothy Mark Read) 1 Buy now
14 Aug 2019 officers Appointment of director (Mr Christopher Charles Price) 2 Buy now
01 Apr 2019 resolution Resolution 6 Buy now
25 Mar 2019 capital Second Filing Capital Allotment Shares 13 Buy now
25 Feb 2019 capital Return of Allotment of shares 6 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2019 capital Notice of cancellation of shares 8 Buy now
25 Jan 2019 capital Return of purchase of own shares 3 Buy now
21 Jan 2019 accounts Annual Accounts 6 Buy now
11 Dec 2018 officers Termination of appointment of director (Dominick Adam Holland) 1 Buy now
04 Oct 2018 officers Appointment of director (Mr James Daniel Moore) 2 Buy now
27 Sep 2018 officers Appointment of director (Mr Philip Windover Fellowes-Prynne) 2 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Guy Vernon Blackburn) 2 Buy now
13 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 May 2018 capital Second Filing Capital Allotment Shares 10 Buy now
16 Apr 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
16 Apr 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
11 Apr 2018 resolution Resolution 51 Buy now
03 Apr 2018 capital Return of Allotment of shares 6 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2018 officers Termination of appointment of director (Christopher Charles Price) 1 Buy now
03 Apr 2018 officers Appointment of director (Mr William Roger Hinge) 2 Buy now
03 Apr 2018 officers Appointment of director (Mr Robin John Apperley) 2 Buy now
03 Apr 2018 officers Appointment of director (Dominick Adam Holland) 2 Buy now
03 Apr 2018 officers Appointment of director (Rex Alastair Orton) 2 Buy now
03 Apr 2018 officers Appointment of director (Mr Timothy Mark Read) 2 Buy now
03 Apr 2018 officers Appointment of director (Mr Guy Vernon Blackburn) 2 Buy now
15 Mar 2018 mortgage Registration of a charge 59 Buy now
09 Feb 2018 incorporation Incorporation Company 37 Buy now