Fletchrose Limited

DataGardener
dissolved

Fletchrose Limited

06307636Private Limited With Share Capital

3 Hardman Street, Manchester, M33AT
Incorporated

10/07/2007

Company Age

18 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Fletchrose Limited (06307636) is a private limited with share capital incorporated on 10/07/2007 (18 years old) and registered in manchester, M33AT. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 10/07/2007
M33AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:09-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-09-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:21-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2017
Liquidation Miscellaneous
Category:Insolvency
Date:07-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:24-06-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:24-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-08-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-08-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-07-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2014
Resolution
Category:Resolution
Date:24-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Legacy
Category:Mortgage
Date:13-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Legacy
Category:Mortgage
Date:23-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2012
Change Of Name Notice
Category:Change Of Name
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2010
Termination Secretary Company With Name
Category:Officers
Date:22-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:18-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-07-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2010
Termination Director Company With Name
Category:Officers
Date:26-03-2010
Legacy
Category:Mortgage
Date:24-11-2009
Legacy
Category:Mortgage
Date:24-11-2009
Legacy
Category:Mortgage
Date:24-11-2009
Legacy
Category:Mortgage
Date:21-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2009
Legacy
Category:Annual Return
Date:27-03-2009
Legacy
Category:Address
Date:04-03-2009
Legacy
Category:Mortgage
Date:18-03-2008
Legacy
Category:Mortgage
Date:06-11-2007
Incorporation Company
Category:Incorporation
Date:10-07-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date23/12/2013
Latest Accounts31/03/2013

Trading Addresses

3 Hardman Street, Manchester, Lancashire, M33ATRegistered

Contact

3 Hardman Street, Manchester, M33AT