- Company Overview for INDEX FLEXICO LIMITED (02674498)
- Filing history for INDEX FLEXICO LIMITED (02674498)
- People for INDEX FLEXICO LIMITED (02674498)
- Charges for INDEX FLEXICO LIMITED (02674498)
- Insolvency for INDEX FLEXICO LIMITED (02674498)
- More for INDEX FLEXICO LIMITED (02674498)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 26 November 2020 | |
16 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2019 | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2018 | |
28 Nov 2018 | LIQ06 | Resignation of a liquidator | |
23 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2017 | |
08 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Dec 2016 | AD01 | Registered office address changed from Unit D the Loddon Centre, Wade Road Basingstoke Hampshire RG24 8FL to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 6 December 2016 | |
05 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
02 Dec 2015 | CERTNM |
Company name changed index plastics LIMITED\certificate issued on 02/12/15
|
|
04 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Laurent Jean Charles Musitelli on 1 January 2014 | |
20 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
01 Apr 2014 | AP01 | Appointment of Mrs Karine Anne-Gaëlle Schaefer as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Andrew Cecil as a director | |
01 Apr 2014 | TM02 | Termination of appointment of Andrew Cecil as a secretary | |
08 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
12 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders |