About

Registered Number: 06075262
Date of Incorporation: 31/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 126-128 High Street, Peterborough, Cambridgeshire, PE2 8DP

 

Fletton Stores Ltd was registered on 31 January 2007 and are based in Cambridgeshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed as Sivarajah, Krishnasoundari, Sivarajah, Theivanayagam for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIVARAJAH, Theivanayagam 31 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SIVARAJAH, Krishnasoundari 31 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 02 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 20 May 2008
363s - Annual Return 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.