- Company Overview for FLEXICHEM LIMITED (03271595)
- Filing history for FLEXICHEM LIMITED (03271595)
- People for FLEXICHEM LIMITED (03271595)
- Charges for FLEXICHEM LIMITED (03271595)
- Insolvency for FLEXICHEM LIMITED (03271595)
- More for FLEXICHEM LIMITED (03271595)
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) |
---|---|---|---|
09 Oct 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Sep 2024 | PSC04 | Change of details for Mr John David Pickard as a person with significant control on 26 September 2024 | |
26 Sep 2024 | PSC04 | Change of details for Mrs Jill Alexandra Derbyshire as a person with significant control on 26 September 2024 | |
26 Sep 2024 | PSC04 | Change of details for Mr Michael James Pickard as a person with significant control on 26 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Mr Michael James Pickard as a person with significant control on 11 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Mrs Jill Alexandra Derbyshire as a person with significant control on 11 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Mr John David Pickard as a person with significant control on 11 September 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2 August 2024 | |
02 Aug 2024 | LIQ02 | Statement of affairs | |
02 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
17 Nov 2021 | PSC01 | Notification of Jill Alexandra Derbyshire as a person with significant control on 1 October 2021 | |
17 Nov 2021 | PSC01 | Notification of Michael James Pickard as a person with significant control on 1 October 2021 | |
16 Nov 2021 | PSC01 | Notification of John David Pickard as a person with significant control on 1 October 2021 | |
16 Nov 2021 | PSC07 | Cessation of Thomas Pickard as a person with significant control on 1 October 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Oct 2020 | TM01 | Termination of appointment of Thomas Pickard as a director on 13 April 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates |