- Company Overview for FLEXI-COIL (U.K.) LIMITED (01434476)
- Filing history for FLEXI-COIL (U.K.) LIMITED (01434476)
- People for FLEXI-COIL (U.K.) LIMITED (01434476)
- Charges for FLEXI-COIL (U.K.) LIMITED (01434476)
- Insolvency for FLEXI-COIL (U.K.) LIMITED (01434476)
- More for FLEXI-COIL (U.K.) LIMITED (01434476)
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
|
|
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
|
|
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
|