VB FLETCHER LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-17 with updates

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Notification of Maynard Capal as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Cessation of Chloe Pilbeam as a person with significant control on 2021-11-03

View Document

11/11/2111 November 2021 Appointment of Mr Maynard Capal as a director on 2021-11-03

View Document

11/11/2111 November 2021 Termination of appointment of Chloe Pilbeam as a director on 2021-11-03

View Document

31/10/2131 October 2021 Registered office address changed from Flat 47 Tennyson Lodge James Whatman Way Maidstone ME14 1FR England to 22 Empire Drive Maltby Rotherham S66 8SL on 2021-10-31

View Document

18/10/2118 October 2021 Incorporation

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