Advanced company searchLink opens in new window

FLAVOR LIQUIDATING (UK) LIMITED

Company number 01243159

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)
22 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 15 June 2010
04 Nov 2009 AA Accounts for a medium company made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
06 Oct 2009 TM01 Termination of appointment of Catherine Hnatin as a director
06 Oct 2009 AP01 Appointment of Nancy Newman as a director
06 Oct 2009 AP01 Appointment of Henry Woodhams Todd as a director
29 Sep 2009 288b Appointment terminated director henry todd junior
29 Sep 2009 288b Appointment terminated director robert wheeler
03 Nov 2008 AA Full accounts made up to 31 December 2007
23 Jul 2008 363a Return made up to 15/06/08; no change of members
23 Jul 2008 288c Secretary's change of particulars / bevan brittan company secretarial services LIMITED / 19/04/2007
01 Nov 2007 AA Full accounts made up to 31 December 2006
15 Aug 2007 363s Return made up to 15/06/07; no change of members
27 Feb 2007 363s Return made up to 15/06/06; full list of members
15 Sep 2006 AA Full accounts made up to 31 December 2005
28 Jun 2006 287 Registered office changed on 28/06/06 from: albert may buildings 1-6 crowne trading estate shepton mallet somerset BA4 5QQ
30 Mar 2006 288b Secretary resigned
30 Mar 2006 288a New secretary appointed
30 Mar 2006 288a New director appointed
12 Jan 2006 AUD Auditor's resignation
12 Jan 2006 MISC Auditors resignation
01 Nov 2005 AA Full accounts made up to 31 December 2004
08 Jul 2005 363s Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director resigned
22 Oct 2004 AA Full accounts made up to 31 December 2003