Advanced company searchLink opens in new window

FLETCHFIELD SERVICES LIMITED

Company number 10822684

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
15 Aug 2023 TM02 Termination of appointment of Andrew Mark Johnson as a secretary on 15 August 2023
15 Aug 2023 AD01 Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom to Ambleside the Avenue Collingham LS22 5BU on 15 August 2023
14 Aug 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 30 September 2022
01 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
05 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 CH01 Director's details changed for Mr Scott Heath Fletcher on 15 February 2019
26 Jun 2020 PSC04 Change of details for Mr Scott Heath Fletcher as a person with significant control on 15 February 2019
24 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
14 Jun 2018 CH01 Director's details changed for Mr David Scorfield on 1 June 2018
14 Jun 2018 PSC04 Change of details for Mr David Scorfield as a person with significant control on 1 June 2018
16 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted