- Company Overview for FLETCHER PROPERTY INVESTMENTS UK LIMITED (02208572)
- Filing history for FLETCHER PROPERTY INVESTMENTS UK LIMITED (02208572)
- People for FLETCHER PROPERTY INVESTMENTS UK LIMITED (02208572)
- More for FLETCHER PROPERTY INVESTMENTS UK LIMITED (02208572)
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 |