FLETCHER MOORLAND STAFF LIMITED
Status | DISSOLVED |
Company No. | 03813128 |
Category | Private Limited Company |
Incorporated | 23 Jul 1999 |
Age | 24 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 8 days |
SUMMARY
FLETCHER MOORLAND STAFF LIMITED is an dissolved private limited company with number 03813128. It was incorporated 24 years, 10 months, 8 days ago, on 23 July 1999 and it was dissolved 3 years, 2 months, 8 days ago, on 23 March 2021. The company address is Elenora Street Elenora Street, Staffordshire, ST4 1QG.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type dormant
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type dormant
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type dormant
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 24 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Accounts with accounts type dormant
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Matthew Karl Fletcher
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type dormant
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 30/09/01
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/01; full list of members
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 25 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/00; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/10/00
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 29/09/00 from: glebe court stoke-on-trent staffordshire ST4 1ET
Documents
Certificate change of name company
Date: 17 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grindco 255 LIMITED\certificate issued on 18/08/99
Documents
Some Companies
5TH FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BY
Number: | 06945003 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MARKHAM SQUARE,LONDON,SW3 4XA
Number: | OC420940 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FINCHLEY HOUSE BUSINESS CENTRE LIMITED
32 BLOOMSBURY STREET,LONDON,WC1B 3QJ
Number: | 02600598 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRIORY WALK,DONCASTER,DN1 1TS
Number: | 08758894 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERSURE INSURANCE BROKERS LIMITED
PROSPECT HOUSE,SUDBURY,CO10 1RE
Number: | 03956826 |
Status: | ACTIVE |
Category: | Private Limited Company |
587 WEST DERBY ROAD,LIVERPOOL,L13 8AE
Number: | 11755725 |
Status: | ACTIVE |
Category: | Private Limited Company |