Advanced company searchLink opens in new window

FLEMING ASSOCIATES LIMITED

Company number 04927827

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 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
  • GBP 100
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
  • GBP 100
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