Advanced company searchLink opens in new window

FLEMING GARAGE LIMITED

Company number 07599435

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2019 PSC02 Notification of Vickers Industries Limited as a person with significant control on 30 September 2019
11 Oct 2019 TM01 Termination of appointment of Paul Julian Norris as a director on 30 September 2019
11 Oct 2019 AP02 Appointment of Vickers Industries Limited as a director on 30 September 2019
11 Oct 2019 PSC07 Cessation of Paul Julian Norris as a person with significant control on 30 September 2019
29 Sep 2019 TM01 Termination of appointment of Charlotte Pia Norris as a director on 1 September 2019
17 Jul 2019 AP01 Appointment of Miss Charlotte Pia Norris as a director on 16 July 2019
06 Jun 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
20 Mar 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
25 Jan 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
10 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 TM01 Termination of appointment of Paul Rhys Williams as a director on 19 December 2018
09 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
23 Aug 2018 PSC01 Notification of Paul Norris as a person with significant control on 14 August 2018
13 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
06 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
06 Aug 2018 PSC07 Cessation of Paul Rhys Williams as a person with significant control on 5 August 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 105,068
12 Jun 2018 AP01 Appointment of Mr Paul Julian Norris as a director on 23 May 2018
12 Jun 2018 TM01 Termination of appointment of Carl Adrian Coombs as a director on 8 June 2018
12 Jun 2018 PSC07 Cessation of Brenda Catherine Williams as a person with significant control on 8 June 2018