FLOCK AND FLEECE LTD

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/07/2317 July 2023 Registered office address changed from Oast Business Centre North Frith Farm Ashes Lane Tonbridge Kent TN11 9QU to Unit 16, Apple Pie Farm, Cranbrook Road Benenden Cranbrook TN17 4EU on 2023-07-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

05/07/215 July 2021 Change of details for Mr Thomas Cameron Jamie Cunningham as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Thomas Cameron Jamie Cunningham on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2020-11-18 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from The Annexe at Oaktree Cottage Great Chart Ashford Kent TN26 1JL England to Oast Business Centre North Frith Farm Ashes Lane Tonbridge Kent TN11 9QU on 2021-06-30

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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