HECTOR FLEMING & SONS JOINERS LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
12/07/2312 July 2023 | Application to strike the company off the register |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HECTOR FLEMING |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/08/157 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/07/1220 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON SOUTH LANARKSHIRE ML3 6HP |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/07/1122 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HECTOR FLEMING / 01/10/2009 |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE FLEMING / 01/10/2009 |
13/07/1013 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
24/06/0824 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE FLEMING / 20/06/2007 |
31/08/0731 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0613 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
13/07/0613 July 2006 | NEW SECRETARY APPOINTED |
13/07/0613 July 2006 | NEW DIRECTOR APPOINTED |
13/07/0613 July 2006 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
23/06/0623 June 2006 | SECRETARY RESIGNED |
20/06/0620 June 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