FLEECE (HORSFORTH) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Statement of affairs

View Document

25/02/2525 February 2025 Registered office address changed from The Fleece New Road Side Horsforth Leeds West Yorkshire LS18 4DT United Kingdom to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-02-25

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Cessation of Jonathan Niel Abrey as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Termination of appointment of Jonathan Niel Abrey as a director on 2023-11-08

View Document

08/11/238 November 2023 Notification of Curtis Lawrence Hall as a person with significant control on 2023-11-08

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

17/06/1917 June 2019 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NIEL ABREY / 21/03/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL ABREY / 21/03/2019

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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