FLETCHER MOORLAND STAFF LIMITED

Elenora Street Elenora Street, Staffordshire, ST4 1QG
StatusDISSOLVED
Company No.03813128
CategoryPrivate Limited Company
Incorporated23 Jul 1999
Age24 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB BRANDS LIMITED

5TH FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BY

Number:06945003
Status:ACTIVE
Category:Private Limited Company

DELFINUS LLP

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

GRW SALONS LTD

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

MERIVAN FOOD LTD

587 WEST DERBY ROAD,LIVERPOOL,L13 8AE

Number:11755725
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