Advanced company searchLink opens in new window

FLEMING TRANSPORT LIMITED

Company number 03192317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 CH01 Director's details changed for Mr Paul Julian Norris on 2 October 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
24 Jun 2020 TM01 Termination of appointment of Vickers Industries Limited as a director on 1 June 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
12 Jun 2020 DS02 Withdraw the company strike off application
09 Jun 2020 CS01 Confirmation statement made on 29 December 2019 with updates
08 Jun 2020 AP02 Appointment of Vickers Industries Limited as a director on 1 October 2019
08 Jun 2020 AA Micro company accounts made up to 31 December 2018
08 Jun 2020 AD01 Registered office address changed from Marine Works Embankment Road Bembridge PO35 5NR England to 26 Downley Road Havant PO9 2NP on 8 June 2020
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
29 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with updates
23 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
08 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-07
23 Apr 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 PSC01 Notification of Paul Julian Norris as a person with significant control on 1 February 2018
28 Dec 2017 PSC01 Notification of Paul Julian Norris as a person with significant control on 1 May 2016
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
13 Dec 2016 AD01 Registered office address changed from Julian House 231 Chipstead Valley Road Coulsdon Surrey CR5 3BY to Marine Works Embankment Road Bembridge PO35 5NR on 13 December 2016