Fleming Garage Ltd was registered on 11 April 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Fleming Garage Ltd. There are 2 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORRIS, Charlotte Pia | 16 July 2019 | 01 September 2019 | 1 |
WILLIAMS, Paul Rhys | 11 April 2011 | 19 December 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
PSC02 - N/A | 11 October 2019 | |
TM01 - Termination of appointment of director | 11 October 2019 | |
AP02 - Appointment of corporate director | 11 October 2019 | |
PSC07 - N/A | 11 October 2019 | |
TM01 - Termination of appointment of director | 29 September 2019 | |
AP01 - Appointment of director | 17 July 2019 | |
AAMD - Amended Accounts | 06 June 2019 | |
AAMD - Amended Accounts | 20 March 2019 | |
AAMD - Amended Accounts | 25 January 2019 | |
AA - Annual Accounts | 10 January 2019 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
CS01 - N/A | 09 December 2018 | |
PSC01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 13 August 2018 | |
AA01 - Change of accounting reference date | 06 August 2018 | |
PSC07 - N/A | 06 August 2018 | |
RESOLUTIONS - N/A | 14 June 2018 | |
CS01 - N/A | 13 June 2018 | |
SH01 - Return of Allotment of shares | 12 June 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
PSC07 - N/A | 12 June 2018 | |
PSC07 - N/A | 12 June 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 29 January 2018 | |
TM01 - Termination of appointment of director | 13 June 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 August 2013 | |
SH01 - Return of Allotment of shares | 09 August 2013 | |
AR01 - Annual Return | 09 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
AA - Annual Accounts | 11 January 2013 | |
RP04 - N/A | 03 September 2012 | |
SH01 - Return of Allotment of shares | 14 August 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AD01 - Change of registered office address | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 26 August 2011 | |
NEWINC - New incorporation documents | 11 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 August 2011 | Outstanding |
N/A |