JOHN FLETCHER ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
10/05/2310 May 2023 | Application to strike the company off the register |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-11-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
20/02/2320 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
24/01/1724 January 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 |
17/05/1617 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 13B CLIMAX WORKS GARNETT ROAD LEEDS WEST YORKSHIRE LS11 5JZ ENGLAND |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 20 JEAN AVENUE LEEDS WEST YORKSHIRE LS15 0HX |
22/05/1222 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MICHAEL HARRISON / 01/10/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | APPOINTMENT TERMINATED SECRETARY LOUISE HARRISON |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/07/0715 July 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 6 JEAN AVENUE LEEDS LS15 0HX |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
08/05/068 May 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