Advanced company searchLink opens in new window

FLEMING INTERNATIONAL LIMITED

Company number 04957462

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 CS01 Confirmation statement made on 25 October 2018 with no updates
07 Jan 2019 TM01 Termination of appointment of William Fleming as a director on 1 October 2018
24 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
30 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
15 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 Nov 2015 AD01 Registered office address changed from 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL England to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
27 Nov 2015 AD01 Registered office address changed from Causeway House 18 Dam Street Lichfield WS13 6AA to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
21 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
16 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
16 Dec 2013 AD01 Registered office address changed from 1 Stowe Hill Gardens Lichfield Staffordshire WS13 6BW United Kingdom on 16 December 2013
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Jan 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for William Fleming on 1 December 2011
25 Jan 2012 CH01 Director's details changed for Louise Claire Fleming on 1 December 2011
25 Jan 2012 CH03 Secretary's details changed for Louise Claire Fleming on 1 December 2011