- Company Overview for M. FLEMING & COMPANY (PAINTING CONTRACTORS) LIMITED (00867379)
- Filing history for M. FLEMING & COMPANY (PAINTING CONTRACTORS) LIMITED (00867379)
- People for M. FLEMING & COMPANY (PAINTING CONTRACTORS) LIMITED (00867379)
- Charges for M. FLEMING & COMPANY (PAINTING CONTRACTORS) LIMITED (00867379)
- More for M. FLEMING & COMPANY (PAINTING CONTRACTORS) LIMITED (00867379)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
25 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 May 2022 | AD01 | Registered office address changed from 43-44 Nile Street North Shields NE29 0BB to 15 Appleby Court North Shields Tyne and Wear NE29 0LG on 18 May 2022 | |
18 May 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
20 Feb 2019 | TM01 | Termination of appointment of Edward Rowley as a director on 26 December 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | PSC07 | Cessation of Edward Rowley as a person with significant control on 15 January 2018 | |
24 Jan 2018 | PSC01 | Notification of Judith Rowley as a person with significant control on 15 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
26 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 |