Advanced company searchLink opens in new window

LESLEY FLETCHER INTERIORS LIMITED

Company number 07699330

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2019 DS01 Application to strike the company off the register
07 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
18 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 31 July 2017
16 Mar 2018 AD01 Registered office address changed from 3 Monton Green Eccles Manchester M30 9LE to 2 Rookery Drive Liverpool L19 9HG on 16 March 2018
22 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
10 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
11 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
21 Jul 2011 CERTNM Company name changed fletcher design LTD\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
21 Jul 2011 AD01 Registered office address changed from 2 Tower Terrace Bury Lancs. BL8 4BR England on 21 July 2011
11 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted