Background WavePink WaveYellow Wave

ALL FIELDWORK MATTERS LIMITED (08602736)

ALL FIELDWORK MATTERS LIMITED (08602736) is a liquidation UK company. incorporated on 9 July 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALL FIELDWORK MATTERS LIMITED has been registered for 12 years. Current directors include LAPARRA, Eva, WATTS, Michael Robert.

Company Number
08602736
Status
liquidation
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
12 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAPARRA, Eva, WATTS, Michael Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL FIELDWORK MATTERS LIMITED

ALL FIELDWORK MATTERS LIMITED is an liquidation company incorporated on 9 July 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALL FIELDWORK MATTERS LIMITED was registered 12 years ago.(SIC: 64209)

Status

liquidation

Active since 12 years ago

Company No

08602736

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 19 April 2023 (3 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 July 2022 (3 years ago)
Submitted on 10 August 2022 (3 years ago)

Next Due

Due by 23 July 2023
For period ending 9 July 2023
Contact
Address

12 Wellington Place Leeds, LS1 4AP,

Previous Addresses

1 Bridgewater Place Water Lane Leeds LS11 5QR
From: 14 December 2023To: 27 November 2024
I54 Business Park Valiant Way Wolverhampton WV9 5GB England
From: 23 May 2023To: 14 December 2023
C/O Product Perceptions Ltd Windsor Place Faraday Road Crawley West Sussex RH10 9TF
From: 9 July 2013To: 23 May 2023
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Aug 21
Owner Exit
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Capital Update
Nov 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GANDERTON, Laura

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 09 May 2023

LAPARRA, Eva

Active
Wellington Place, LeedsLS1 4AP
Born November 1972
Director
Appointed 09 May 2023

WATTS, Michael Robert

Active
Wellington Place, LeedsLS1 4AP
Born October 1968
Director
Appointed 09 May 2023

TAYLOR, Yvonne

Resigned
Windsor Place, CrawleyRH10 9TF
Secretary
Appointed 24 Jul 2013
Resigned 09 May 2023

TAYLOR, Yvonne Margaret

Resigned
Windsor Place, CrawleyRH10 9TF
Born November 1962
Director
Appointed 09 Jul 2013
Resigned 09 May 2023

Persons with significant control

2

1 Active
1 Ceased
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023

Mrs Yvonne Margaret Taylor

Ceased
Windsor Place, CrawleyRH10 9TF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

47

Liquidation Voluntary Members Return Of Final Meeting
3 February 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 January 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 December 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 December 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 December 2023
600600
Resolution
12 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
12 December 2023
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
28 November 2023
SH19Statement of Capital
Legacy
28 November 2023
SH20SH20
Resolution
28 November 2023
RESOLUTIONSResolutions
Legacy
28 November 2023
CAP-SSCAP-SS
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
4 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2013
NEWINCIncorporation