ORMES AND FLETCHER LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

24/01/2024 January 2020 COMPANY RESTORED ON 24/01/2020

View Document

26/11/1926 November 2019 STRUCK OFF AND DISSOLVED

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 211 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9BS ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/09/185 September 2018 CESSATION OF KIMBERLEY LAUREN FLETCHER AS A PSC

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ALEXANDER GOLDING

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS DEIRDRE GOLDING

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COURT

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY FLETCHER

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GOLDING

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE GOLDING

View Document

05/09/185 September 2018 CESSATION OF JENNIFER MARGARET ORMES AS A PSC

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 5 TOTTINGTON ROAD HARWOOD BOLTON LANCASHIRE BL2 4BN ENGLAND

View Document

31/07/1831 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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