Advanced company searchLink opens in new window

FLETCHER PROPERTY INVESTMENTS UK LIMITED

Company number 02208572

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
04 Jun 2020 CH01 Director's details changed for Mr Bevan John Mckenzie on 29 May 2020
20 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
05 Jun 2019 AP01 Appointment of Mr Steven Trevor Evans as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Neil Laurence Mason as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Paul Andrew Foreman as a director on 31 May 2019
04 Jun 2019 TM02 Termination of appointment of Joanne Mcgregor as a secretary on 31 May 2019
04 Jun 2019 AD01 Registered office address changed from C/O Formica Limited Coast Road North Shields NE29 8RE United Kingdom to Furley Page Llp Admiral's Offices Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ on 4 June 2019
04 Jun 2019 AP01 Appointment of Mr Bevan John Mckenzie as a director on 31 May 2019
18 Mar 2019 AA Full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
07 Jul 2017 AD04 Register(s) moved to registered office address C/O Formica Limited Coast Road North Shields NE29 8RE
07 Jul 2017 AD04 Register(s) moved to registered office address C/O Formica Limited Coast Road North Shields NE29 8RE
07 Jul 2017 AD04 Register(s) moved to registered office address C/O Formica Limited Coast Road North Shields NE29 8RE
07 Jul 2017 AD01 Registered office address changed from C/O Furley Page Fielding&Barton 39 st Margarets Street Canterbury Kent CT1 2TX to C/O Formica Limited Coast Road North Shields NE29 8RE on 7 July 2017
06 Jun 2017 AP01 Appointment of Mr Paul Andrew Foreman as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Neil Laurence Mason as a director on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of Montgomery Sydney August as a director on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of John Deacon Ollard as a director on 31 May 2017