- Company Overview for FLEMING ASSOCIATES LIMITED (04927827)
- Filing history for FLEMING ASSOCIATES LIMITED (04927827)
- People for FLEMING ASSOCIATES LIMITED (04927827)
- More for FLEMING ASSOCIATES LIMITED (04927827)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from C/O Jon Eckersley 6-8 Seddon Place Stanley Ind Est Skelmersdale WN8 8EB England on 22 February 2011 | |
15 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2010 | AD01 | Registered office address changed from 211 Pilling Lane Preesall Poulton Le Flyde Lancashire FY6 0HQ on 19 January 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Shaun Derrick Hughes on 9 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Mr Derrick Hughes on 9 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Margaret Clare Bannister on 9 October 2009 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Dec 2008 | 88(2) | Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
06 Nov 2008 | 288a | Director appointed derrick hughes logged form | |
06 Nov 2008 | 288a | Director appointed shaun derrick hughes |