Advanced company searchLink opens in new window

FLEMING & PARTNERS LIMITED.

Company number 04006763

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
22 Nov 2013 AP01 Appointment of Katharine Diana Munday as a director
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Nov 2012 AP01 Appointment of Jeremy St George Shacklock as a director
31 Oct 2012 TM01 Termination of appointment of Andrew Benns as a director
07 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Oct 2011 CAP-SS Solvency statement dated 15/09/11
03 Oct 2011 SH19 Statement of capital on 3 October 2011
  • GBP 1,000
26 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
01 Nov 2010 AP03 Appointment of Katharine Diana Munday as a secretary
01 Nov 2010 TM02 Termination of appointment of Celia Scott as a secretary
06 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association