FLETCH FLETCHER LTD
Status | DISSOLVED |
Company No. | 09467715 |
Category | Private Limited Company |
Incorporated | 03 Mar 2015 |
Age | 9 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 5 days |
SUMMARY
FLETCH FLETCHER LTD is an dissolved private limited company with number 09467715. It was incorporated 9 years, 3 months, 1 day ago, on 03 March 2015 and it was dissolved 3 years, 2 months, 5 days ago, on 30 March 2021. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 29 Jul 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Notification of a person with significant control
Date: 02 Apr 2019
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Batt
Notification date: 2018-03-05
Documents
Termination director company with name termination date
Date: 06 Jan 2019
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-24
Officer name: Andrew John Bird
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Batt
Change date: 2018-04-23
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Bird
Change date: 2018-03-28
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Mr Andrew John Bird
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: 7 Unity Trading Estate, Southend Road Woodford Green IG8 8HD England
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Gazette filings brought up to date
Date: 25 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-06
New address: 7 Unity Trading Estate, Southend Road Woodford Green IG8 8HD
Old address: 16 Keeling House Claredale Street London London E2 6PG England
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mrs Joanne Batt
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Bird
Change date: 2017-01-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Batt
Appointment date: 2015-03-30
Documents
Some Companies
MOUNTVIEW COURT,LONDON,N20 0RA
Number: | 07950566 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGHTY HANSON & CO IV NOMINEES TWO LIMITED
45 PALL MALL,,SW1Y 5JG
Number: | 04829846 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FISHERFIELD FARM NURSERY LIMITED
FISHERFIELD FARM HARGATE AVENUE,ROCHDALE,OL12 6BT
Number: | 03204227 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10675041 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHAPEL HOUSE FARM,STAFFORD,ST18 9JU
Number: | 02221605 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHAPEL COTTAGES COWFOLD ROAD,HAYWARDS HEATH,RH17 5QU
Number: | 09465320 |
Status: | ACTIVE |
Category: | Private Limited Company |