FLETCHER CONSULTANCY LIMITED

C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU
StatusDISSOLVED
Company No.02826175
CategoryPrivate Limited Company
Incorporated11 Jun 1993
Age30 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution28 Feb 2019
Years5 years, 2 months, 6 days

SUMMARY

FLETCHER CONSULTANCY LIMITED is an dissolved private limited company with number 02826175. It was incorporated 30 years, 10 months, 25 days ago, on 11 June 1993 and it was dissolved 5 years, 2 months, 6 days ago, on 28 February 2019. The company address is C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2018

Action Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2018

Action Date: 17 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2016

Action Date: 17 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU

Old address: 16 High Street Petersfield Hampshire GU32 3JJ

Change date: 2015-08-28

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Kelly Fletcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dale fletcher

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed shirley anne fletcher

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed kelly fletcher

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/97; no change of members

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed durham fletcher LIMITED\certificate issued on 23/03/95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 07/08/94 from: 177 braeside avenue patcham brighton BN1 8SP

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/94; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Capital

Type: 88(2)R

Description: Ad 16/08/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Memorandum articles

Date: 02 Aug 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 28/07/93 from: 193/195 city road london. EC1V ijn.

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flintdraw LIMITED\certificate issued on 23/07/93

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 22/07/93

Documents

View document PDF

Incorporation company

Date: 11 Jun 1993

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A BAYTON LIMITED

7 SHERIDAN CLOSE,NORWICH,NR8 6RW

Number:07210341
Status:ACTIVE
Category:Private Limited Company

INSIGHT ANALYSIS LTD

190A ST. PAULS ROAD,LONDON,N1 2LL

Number:06969396
Status:ACTIVE
Category:Private Limited Company

ROMANTIC ROBOT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08630011
Status:ACTIVE
Category:Private Limited Company

RUBY'S BEAUTY & NAILS LTD

95A HIGH STREET,OLDHAM,OL4 4LY

Number:09604646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STARK CYBERNETICS LTD

38 OBAN PLACE,BLACKPOOL,FY2 0HD

Number:09571973
Status:ACTIVE
Category:Private Limited Company

TALENT MATCH RECRUITMENT LIMITED

INNOVATE BUSINESS CENTRE CHARTERMARK WAY,COLBURN,DL9 4QJ

Number:09670514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source