NETFIELD DESIGN LIMITED
Status | DISSOLVED |
Company No. | 04370118 |
Category | Private Limited Company |
Incorporated | 08 Feb 2002 |
Age | 22 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2010 |
Years | 14 years, 28 days |
SUMMARY
NETFIELD DESIGN LIMITED is an dissolved private limited company with number 04370118. It was incorporated 22 years, 5 months, 19 days ago, on 08 February 2002 and it was dissolved 14 years, 28 days ago, on 29 June 2010. The company address is 2a Partlands Avenue 2a Partlands Avenue, PO33 3DS.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Meredith Grant Player
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 21 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 05/04/07
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/07/06
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Legacy
Date: 13 May 2002
Category: Address
Type: 287
Description: Registered office changed on 13/05/02 from: 43 temple row birmingham B2 5LS
Documents
Legacy
Date: 13 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/05/03
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHRISTIE & CO CREWS HILL GOLF CLUB,ENFIELD,EN2 8AZ
Number: | 10212957 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHART HOUSE,REIGATE,RH2 7JN
Number: | 08647203 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 SHEEPCOTE LANE,TAMWORTH,B77 3JN
Number: | 11881347 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A BUTTLEGATE,CORNWALL, DOWNDERRY,PL11 3NQ
Number: | 10886140 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 08328287 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPARTA FLORIDA MUSIC GROUP LIMITED
14-15 BERNERS STREET,,W1T 3LJ
Number: | 02918773 |
Status: | ACTIVE |
Category: | Private Limited Company |