FIELD OF VISION LIMITED

11 Brewin Close, Brackley, NN13 6NX, Northants, England
StatusDISSOLVED
Company No.04642401
CategoryPrivate Limited Company
Incorporated20 Jan 2003
Age21 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 19 days

SUMMARY

FIELD OF VISION LIMITED is an dissolved private limited company with number 04642401. It was incorporated 21 years, 5 months, 17 days ago, on 20 January 2003 and it was dissolved 3 years, 1 month, 19 days ago, on 18 May 2021. The company address is 11 Brewin Close, Brackley, NN13 6NX, Northants, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

Old address: The Old School House Main Street Shalstone MK18 5LT

New address: 11 Brewin Close Brackley Northants NN13 6NX

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Dr Elaine Robb

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Gordon Robb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 03/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAROHI CONSULTING SERVICE LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:11716536
Status:ACTIVE
Category:Private Limited Company

ERNA MOSTYN LIMITED

6 CLIVE HOUSE,REDDITCH,B97 4BY

Number:00833352
Status:ACTIVE
Category:Private Limited Company

FITZWILLIAM PROPERTIES LIMITED

21 HOLLOWGATE,ROTHERHAM,S60 2LE

Number:10244722
Status:ACTIVE
Category:Private Limited Company

KEYNSHAM TOWN COMMUNITY RADIO (KTCR)

FLAT 2,KEYNSHAM,BS31 2BQ

Number:10876873
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEA PROP MCH LTD

26 WELLINGTON PARK,BELFAST,BT9 6DL

Number:NI646964
Status:ACTIVE
Category:Private Limited Company

THE RAMIKA'S LTD

150 RED LION ROAD,SURBITON,KT6 7QX

Number:08383497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source