FLETCHER OSBORNES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM INSURANCE HOUSE NORTH STREET THAME OXFORDSHIRE OX9 3BH |
| 03/05/193 May 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 03/05/193 May 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 03/05/193 May 2019 | SPECIAL RESOLUTION TO WIND UP |
| 17/10/1817 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FLETCHER |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FLETCHER / 29/06/2017 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 27/05/1527 May 2015 | SAIL ADDRESS CHANGED FROM: 48A NORTH STREET THAME OXFORDSHIRE OX9 3BH ENGLAND |
| 29/09/1429 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
| 15/07/1415 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/09/1321 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/06/1318 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 18/06/1318 June 2013 | SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/06/1220 June 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
| 31/05/1231 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/06/1129 June 2011 | 23/06/11 STATEMENT OF CAPITAL GBP 1 |
| 15/06/1115 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 15/06/1115 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 15/06/1115 June 2011 | SAIL ADDRESS CREATED |
| 09/12/109 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 5000 OXFORD BUSINESS PARK SOUTH OXFORD OX4 2BH UNITED KINGDOM |
| 24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLETCHER OSBORNES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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