- Company Overview for FLEXTOL LIMITED (01960165)
- Filing history for FLEXTOL LIMITED (01960165)
- People for FLEXTOL LIMITED (01960165)
- Charges for FLEXTOL LIMITED (01960165)
- Insolvency for FLEXTOL LIMITED (01960165)
- More for FLEXTOL LIMITED (01960165)
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) |
---|---|---|---|
26 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2019 | |
12 Apr 2019 | LIQ MISC | INSOLVENCY:Sec of State release of Liquidator | |
12 Apr 2019 | LIQ MISC | INSOLVENCY:Sec of State release of Liquidator | |
01 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
12 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2018 | |
28 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
07 May 2016 | MR04 | Satisfaction of charge 4 in full | |
21 Apr 2016 | 4.70 | Declaration of solvency | |
21 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | AD01 | Registered office address changed from Unit 1E Park Farm Business Units Uppingham Road Billesdon Leicester Leicestershire LE7 9FN to Pkf Cooper Parry Limited,Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 1 April 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
08 Dec 2014 | TM01 | Termination of appointment of Lindsay Hague as a director on 31 July 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from , Cottage Lane Industrial Estate, Broughton Astley, Leicester, Leicestershire, LE9 6TU to Unit 1E Park Farm Business Units Uppingham Road Billesdon Leicester Leicestershire LE7 9FN on 24 September 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Mr Stuart Marshall on 1 May 2013 | |
14 Nov 2013 | TM01 | Termination of appointment of Kenneth Marshall as a director | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |