FLETCHER'S CONSULTANCY FIRM LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 06/06/146 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O BIBBY & CO (NORTH WEST) LTD BILAIL HOUSE 260 PICTON ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 4LP UNITED KINGDOM |
| 14/06/1314 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/08/1229 August 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 3 WILLOWMEADE LIVERPOOL L11 9DF UNITED KINGDOM |
| 28/08/1228 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAYLEIGH ANN FLETCHER / 20/05/2012 |
| 28/08/1228 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLEIGH ANN FLETCHER / 20/05/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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