Advanced company searchLink opens in new window

FLETCHER CHLOE HUNTER LTD

Company number 07896172

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
14 Jan 2016 TM01 Termination of appointment of Erin Hurst as a director on 1 January 2016
06 Jan 2016 CH01 Director's details changed for Mr William Guy Gibson on 5 January 2015
31 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
30 Jan 2015 CH01 Director's details changed for Ms Erin Hurst on 1 October 2014
30 Jan 2015 CH01 Director's details changed for Mr William Guy Gibson on 1 October 2014
13 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
12 Dec 2013 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 12 December 2013
12 Dec 2013 CH01 Director's details changed for Ms Erin Hurst on 8 November 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 100
06 Mar 2012 AP01 Appointment of Ms Erin Hurst as a director
04 Jan 2012 NEWINC Incorporation