Advanced company searchLink opens in new window

FLEX-BASE LIMITED

Company number 03730621

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 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
20 Mar 2012 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 20 March 2012
20 Mar 2012 CH01 Director's details changed for Mr John Garfield Lamborn on 9 March 2012
20 Mar 2012 CH03 Secretary's details changed for Mrs Carol Ruth Lamborn on 9 March 2012
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
31 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
11 Mar 2010 AD01 Registered office address changed from The Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Mr John Garfield Lamborn on 9 March 2010
11 Mar 2010 CH03 Secretary's details changed for Mrs Carol Ruth Lamborn on 9 March 2010
28 Sep 2009 AA Accounts made up to 31 December 2008
18 Mar 2009 363a Return made up to 10/03/09; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from the offices of geoff gollop & co LIMITED st. Brandon's house 29 great george street bristol BS1 5QT
18 Mar 2009 288c Director's Change of Particulars / john lamborn / 09/03/2009 / Occupation was: sales director, now: director
18 Mar 2009 288c Secretary's Change of Particulars / carol lamborn / 09/03/2009 /
02 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Mar 2008 363a Return made up to 10/03/08; full list of members
19 Mar 2008 287 Registered office changed on 19/03/2008 from the offices of geoff gollop & co LIMITED st. Brandon's house 29 great george street bristol BS1 5QT
19 Mar 2008 288c Director's Change of Particulars / john lamborn / 09/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 42; Street was: 42 station road, now: station road
19 Mar 2008 288c Secretary's Change of Particulars / carol lamborn / 09/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 42; Street was: 42 station road, now: station road