Advanced company searchLink opens in new window

FIVES FLETCHER LIMITED

Company number 01639932

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2020 AD01 Registered office address changed from Suite 17, Building 6 Croxley Park Hatters Lane Watford WD18 8YH to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020
06 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 LIQ10 Removal of liquidator by court order
14 Jun 2019 AD01 Registered office address changed from Landis House Skipton Road Cross Hills Keighley BD20 7SD England to Suite 17, Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 14 June 2019
13 Jun 2019 600 Appointment of a voluntary liquidator
13 Jun 2019 LIQ01 Declaration of solvency
13 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-28
28 May 2019 AP01 Appointment of Mr Christophe Pelletan as a director on 15 May 2019
23 May 2019 TM01 Termination of appointment of Manuel Gomez as a director on 15 May 2019
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
20 Nov 2018 DS02 Withdraw the company strike off application
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
17 Jul 2018 AA Full accounts made up to 31 December 2016
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
02 Nov 2017 TM01 Termination of appointment of Jean-Jacques Paul Depuydt as a director on 23 October 2017
06 Apr 2017 AA Full accounts made up to 31 December 2015
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
21 Jan 2016 AD01 Registered office address changed from Landis House Skipton Road Cross Hills Keighley West Yorkshire BD20 7SD England to Landis House Skipton Road Cross Hills Keighley BD20 7SD on 21 January 2016
21 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 38,462