Advanced company searchLink opens in new window

FLETCHER GRAY ELECTRICAL LIMITED

Company number 04887831

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
27 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 4 September 2017 with updates
02 Nov 2017 PSC01 Notification of Loretta Jane Fletcher as a person with significant control on 2 November 2017
02 Nov 2017 PSC07 Cessation of Loretta Jane Fletcher as a person with significant control on 2 November 2017
02 Nov 2017 TM01 Termination of appointment of Mark Ernest Fletcher as a director on 2 November 2017
02 Nov 2017 PSC04 Change of details for Mr Mark Ernest Fletcher as a person with significant control on 2 November 2017
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jun 2014 AD01 Registered office address changed from Second Floor, Viking House Swallowdale Lane Hemel Hempstead Herts HP2 7EA on 16 June 2014
09 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders