Advanced company searchLink opens in new window

R.F.T. FLEXHOSE LIMITED

Company number 00740864

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)
12 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
12 May 2014 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2013 4.70 Declaration of solvency
06 Sep 2013 600 Appointment of a voluntary liquidator
06 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 10,000
15 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
30 Jan 2012 CH03 Secretary's details changed for Martyn Richard Powell on 30 January 2012
30 Jan 2012 CH01 Director's details changed for David White on 30 January 2012
19 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
20 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Jul 2009 288b Appointment terminated director mark dixon
24 Feb 2009 363a Return made up to 23/01/09; full list of members
22 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
06 Mar 2008 363a Return made up to 23/01/08; full list of members
01 Feb 2008 AA Accounts for a dormant company made up to 30 April 2007
27 Nov 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
22 Aug 2007 288a New secretary appointed
24 Jul 2007 287 Registered office changed on 24/07/07 from: church view chambers 38 market square toddington dunstable bedfordshire LU5 6BS
24 Jul 2007 288b Director resigned