Advanced company searchLink opens in new window

FLEETHAMS BUILDING & PROPERTY REFURBISHMENTS LTD

Company number 06780344

Filter by category

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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2014 DS01 Application to strike the company off the register
11 Aug 2014 AD01 Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to 38 Whin Meadows Hartlepool Cleveland TS24 9NT on 11 August 2014
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
08 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
23 Sep 2010 AA Accounts made up to 31 December 2009
28 Jul 2010 AD01 Registered office address changed from 5 Skelton Street Hartlepool Cleveland TS24 9JB United Kingdom on 28 July 2010
06 Jul 2010 AD01 Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 6 July 2010
26 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Keith Joseph Fleetham on 1 January 2010
24 Dec 2008 NEWINC Incorporation