Advanced company searchLink opens in new window

FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED

Company number 03558925

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)
02 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2012 AP01 Appointment of Mr David John Loftus as a director on 31 July 2012
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 TM01 Termination of appointment of Ian James White as a director on 31 July 2012
23 Aug 2012 TM02 Termination of appointment of Ian White as a secretary on 31 July 2012
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Mar 2012 AP01 Appointment of Ms Christine Cameron as a director on 2 March 2012
26 Mar 2012 AA01 Previous accounting period shortened from 31 October 2012 to 2 March 2012
26 Mar 2012 TM01 Termination of appointment of Michael Davide as a director on 2 March 2012
26 Mar 2012 TM01 Termination of appointment of Baldev Singh Ladhar as a director on 2 March 2012
26 Mar 2012 TM01 Termination of appointment of Armajit Singh Ladhar as a director on 2 March 2012
26 Mar 2012 TM02 Termination of appointment of Armajit Singh Ladhar as a secretary on 2 March 2012
26 Mar 2012 AP03 Appointment of Mr Ian White as a secretary on 2 March 2012
26 Mar 2012 AP01 Appointment of Mr Ian James White as a director on 2 March 2012
26 Mar 2012 AD01 Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne &Wear NE29 7SF on 26 March 2012
21 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
21 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
22 Oct 2010 AA Full accounts made up to 31 October 2009
04 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Michael Davide on 10 May 2010
04 Jun 2010 CH01 Director's details changed for Baldev Singh Ladhar on 10 May 2010
04 Jun 2010 CH01 Director's details changed for Armajit Singh Ladhar on 10 May 2010
10 Mar 2010 AUD Auditor's resignation
20 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3