Advanced company searchLink opens in new window

BARNETT FLETCHER AND PARTNERS LIMITED

Company number 09250949

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2022 DS01 Application to strike the company off the register
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2020 AD01 Registered office address changed from Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA England to Somners South Street Cuckfield Haywards Heath RH17 5LB on 17 February 2020
12 Feb 2020 AD01 Registered office address changed from 1st Floor, Unit C2, Horsted Keynes Ind. Estate Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA England to Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA on 12 February 2020
29 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
02 Nov 2019 TM01 Termination of appointment of Jacqueline Laura Fletcher as a director on 1 November 2019
03 Oct 2019 AD01 Registered office address changed from Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA England to 1st Floor, Unit C2, Horsted Keynes Ind. Estate Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 3 October 2019
18 Feb 2019 TM01 Termination of appointment of Sonal Patel as a director on 11 February 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Nov 2018 AAMD Amended micro company accounts made up to 31 March 2017
07 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
17 Jul 2018 AP01 Appointment of Miss Sonal Patel as a director on 17 July 2018
14 Mar 2018 AA Micro company accounts made up to 31 March 2017
06 Jan 2018 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA on 6 January 2018
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
02 Oct 2017 CH01 Director's details changed for Mr Barnett John Alfrey Fletcher on 2 October 2017
16 Jan 2017 AA01 Current accounting period shortened from 31 October 2017 to 31 March 2017
01 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016