Advanced company searchLink opens in new window

JAMES FLEMING INVESTMENTS LIMITED

Company number 00561464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
08 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jul 2016 AP03 Appointment of Mr Michael Kay as a secretary on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Richard James Maddocks as a director on 1 July 2016
01 Jul 2016 TM02 Termination of appointment of Richard James Maddocks as a secretary on 1 July 2016
27 Jun 2016 AD01 Registered office address changed from Unit 19, Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL England to 2 Water Court Water Street Birmingham B3 1HP on 27 June 2016
17 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,010
04 Mar 2016 AD01 Registered office address changed from 1-41 Sutton Road Erdington Birmingham B23 6QH to Unit 19, Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL on 4 March 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,010
16 Dec 2014 MR04 Satisfaction of charge 005614640002 in full
16 Dec 2014 MR04 Satisfaction of charge 1 in full
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,010
09 May 2014 MR01 Registration of charge 005614640002
04 Oct 2013 TM01 Termination of appointment of Niall Power as a director
04 Oct 2013 AP03 Appointment of Mr Richard James Maddocks as a secretary