- Company Overview for JOHN G. FLEMING LIMITED (NI032055)
- Filing history for JOHN G. FLEMING LIMITED (NI032055)
- People for JOHN G. FLEMING LIMITED (NI032055)
- Charges for JOHN G. FLEMING LIMITED (NI032055)
- More for JOHN G. FLEMING LIMITED (NI032055)
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) |
---|---|---|---|
30 Dec 2019 | AD01 | Registered office address changed from 101 Ballypollard Road Magheramorne Larne Co Antrim BT40 3JG to 248 Upper Newtownards Road Belfast BT4 3EU on 30 December 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
29 Mar 2019 | AA01 | Current accounting period shortened from 29 March 2018 to 28 March 2018 | |
30 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
31 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 6 March 2013 with full list of shareholders
|
|
07 Nov 2013 | RT01 | Administrative restoration application | |
25 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for John George Fleming on 6 March 2012 |