Advanced company searchLink opens in new window

P FLEMING LTD.

Company number SC389087

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 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2019 DS01 Application to strike the company off the register
12 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
14 Nov 2017 PSC01 Notification of Paul Fleming as a person with significant control on 6 April 2016
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2
10 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
17 Dec 2010 AP01 Appointment of Paul Allan Fleming as a director
24 Nov 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
24 Nov 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
18 Nov 2010 NEWINC Incorporation