FLEMINGS PROPERTY DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 04978898 |
Category | Private Limited Company |
Incorporated | 28 Nov 2003 |
Age | 20 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2019 |
Years | 4 years, 6 months, 19 days |
SUMMARY
FLEMINGS PROPERTY DEVELOPMENT LIMITED is an dissolved private limited company with number 04978898. It was incorporated 20 years, 6 months, 6 days ago, on 28 November 2003 and it was dissolved 4 years, 6 months, 19 days ago, on 15 November 2019. The company address is Purnells Suite 4 Portfolio House 3 Purnells Suite 4 Portfolio House 3, Dorchester, DT1 1TP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 29 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: 11 Alverton Terrace Penzance Cornwall TR18 4JH
New address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester DT1 1TP
Change date: 2018-06-26
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 21 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049788980003
Documents
Mortgage satisfy charge full
Date: 21 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous extended
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-30
Documents
Change account reference date company previous extended
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-29
Charge number: 049788980003
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robert Fleming
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Marilyn Fleming
Documents
Legacy
Date: 29 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 16/01/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 29 BLYTHE PARK CRESSWELL LANE,STOKE-ON-TRENT,ST11 9RD
Number: | 01677361 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FAIRVIEW AVENUE,MANCHESTER,M19 2AN
Number: | 07355977 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPBURNS INSURANCE SERVICES LIMITED
CROWTHORNE HOUSE,WOKINGHAM,RG40 3GZ
Number: | 03101637 |
Status: | ACTIVE |
Category: | Private Limited Company |
557-559 LEEDS ROAD,WAKEFIELD,WF1 2JL
Number: | 04780330 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1-3,SUITE 8,LONDON,W1W 7BU
Number: | 02050733 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 08019894 |
Status: | ACTIVE |
Category: | Private Limited Company |