- Company Overview for FLETCHER DAY LIMITED (08367719)
- Filing history for FLETCHER DAY LIMITED (08367719)
- People for FLETCHER DAY LIMITED (08367719)
- Charges for FLETCHER DAY LIMITED (08367719)
- Insolvency for FLETCHER DAY LIMITED (08367719)
- More for FLETCHER DAY LIMITED (08367719)
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) |
---|---|---|---|
11 Jul 2024 | WU07 | Progress report in a winding up by the court | |
21 Jul 2023 | AD01 | Registered office address changed from 30 Moorgate London EC2R 6DA England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 July 2023 | |
19 Jul 2023 | WU04 | Appointment of a liquidator | |
11 Apr 2023 | COCOMP | Order of court to wind up | |
22 Feb 2023 | TM01 | Termination of appointment of Gary Ian Nelson as a director on 19 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Matthew Alexander Guy Stayt as a director on 31 January 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from 30 Moorgate London EC2R 6JJ England to 30 Moorgate London EC2R 6DA on 13 October 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Matthew Alexander Guy Stayt as a director on 30 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 16-18 Monument Street London EC3R 8AJ England to 30 Moorgate London EC2R 6JJ on 27 September 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from 110 Cannon Street London EC4N 6EU England to 16-18 Monument Street London EC3R 8AJ on 7 February 2022 | |
23 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
27 Aug 2020 | MR04 | Satisfaction of charge 083677190001 in full | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 56 Conduit Street London W1S 2YZ England to 110 Cannon Street London EC4N 6EU on 28 November 2018 | |
18 Oct 2018 | MR01 | Registration of charge 083677190002, created on 11 October 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Adam Wayne Taylor as a director on 31 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Paula Abrahamian as a director on 31 July 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates |