Advanced company searchLink opens in new window

FLEXI-COIL (U.K.) LIMITED

Company number 01434476

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)
03 Oct 2017 AP01 Appointment of Mr Paul Jeff Hunter as a director on 28 September 2017
03 Oct 2017 TM01 Termination of appointment of Colin John Cantello as a director on 28 September 2017
25 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Feb 2017 AP01 Appointment of Mr Simon Marc Mccarthy as a director on 14 February 2017
20 Feb 2017 AP03 Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017
19 Dec 2016 TM01 Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016
30 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,291,776
19 Jan 2016 CH01 Director's details changed
18 Jan 2016 CH01 Director's details changed for Mr Charles Rohan Ravindra De Alwis on 5 January 2016
18 Jan 2016 CH03 Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 5 January 2016
08 Dec 2015 TM01 Termination of appointment of Hedley David Cooper as a director on 8 December 2015
12 Aug 2015 AD01 Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD England to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015
03 Aug 2015 AD01 Registered office address changed from Legal Office, Cranes Farm Road Basildon Essex SS14 3AD England to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 3 August 2015
18 Jun 2015 AD01 Registered office address changed from Room 32-101 Cnh Uk Ltd Cranes Farm Road Basildon Essex SS14 3AD to Legal Office, Cranes Farm Road Basildon Essex SS14 3AD on 18 June 2015
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,291,776
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 AA Total exemption full accounts made up to 30 September 2013
03 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,291,776