D M FLETCHER LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
02/07/212 July 2021 | Application to strike the company off the register |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
18/02/2118 February 2021 | PREVSHO FROM 31/03/2021 TO 30/11/2020 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
12/04/1612 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM ALAN R GREY & CO THE OLD FORGE BECK PLACE GOSFORTH SEASCALE, CUMBRIA CA20 1AT |
09/04/139 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MARIE FLETCHER / 24/03/2012 |
02/04/122 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
09/12/119 December 2011 | PREVSHO FROM 05/04/2011 TO 31/03/2011 |
03/05/113 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MARIE FLETCHER / 25/03/2010 |
06/04/106 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
22/04/0922 April 2009 | DIRECTOR APPOINTED DEBRA MARIE FLETCHER |
15/04/0915 April 2009 | CURREXT FROM 31/03/2010 TO 05/04/2010 |
31/03/0931 March 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company