FLEMING RESOURCES LIMITED: Filings
Overview
Company Name | FLEMING RESOURCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02679924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FLEMING RESOURCES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Clear Cut Pictures Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Clearcut Pictures Limited as a person with significant control on May 02, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Notification of Clearcut Pictures Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Christopher Francis Rodmell as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Howard Christopher Bradburn as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Christopher Francis Rodmell as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Howard Christopher Bradburn as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christopher Francis Rodmell as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Horacio Guillermo Queiro as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from The White Cottage 29 the Landway, Kensing Sevenoaks Kent TN15 6TG to 8 Bayley Street London WC1B 3HB on Feb 27, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0