FLETCHER AND CLARK LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
09/10/239 October 2023 | Application to strike the company off the register |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-25 with no updates |
11/07/2111 July 2021 | Total exemption full accounts made up to 2020-09-30 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/171 February 2017 | SAIL ADDRESS CREATED |
01/02/171 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNIT 11 SEAFOX COURT COSMIC PARK SHERBURN INDUSTRIAL ESTATE SHERBURN IN ELMET W YORKSHIRE LS25 6PL |
17/02/1617 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
17/02/1617 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW FLETCHER / 22/10/2015 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLETCHER / 22/10/2015 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOMINIC CLARK / 22/10/2015 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | 01/04/13 STATEMENT OF CAPITAL GBP 205 |
04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
03/06/143 June 2014 | FIRST GAZETTE |
28/05/1428 May 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 204 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 202 |
18/04/1218 April 2012 | 01/03/11 STATEMENT OF CAPITAL GBP 201 |
05/04/125 April 2012 | AUTHORISE SHAR CAP 01/02/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLETCHER / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOMINIC CLARK / 15/02/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 127 MAIN STREET GARFORTH LEEDS LS25 1AF |
09/02/099 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0719 October 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | NEW SECRETARY APPOINTED |
06/03/066 March 2006 | S366A DISP HOLDING AGM 25/01/06 |
06/03/066 March 2006 | S386 DISP APP AUDS 25/01/06 |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/02/068 February 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
25/01/0625 January 2006 | 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