Advanced company searchLink opens in new window

FLAGSHIP EXHIBITIONS LIMITED

Company number 03742372

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)
20 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Dec 2012 AD01 Registered office address changed from Hillcrest House Brow Mills Industrial Estate Hipperholme Halifax HX3 8EF on 13 December 2012
10 Dec 2012 4.20 Statement of affairs with form 4.19
10 Dec 2012 600 Appointment of a voluntary liquidator
10 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-04
19 Sep 2012 AP01 Appointment of Mrs Julia Catherine Bland as a director on 19 September 2012
19 Sep 2012 TM02 Termination of appointment of Mark Richard Watts as a secretary on 19 September 2012
19 Sep 2012 AP03 Appointment of Mrs Julia Catherine Bland as a secretary on 19 September 2012
19 Sep 2012 TM01 Termination of appointment of Mark Richard Watts as a director on 19 September 2012
02 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1,000
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mark Richard Watts on 28 February 2010
30 Mar 2010 CH03 Secretary's details changed for Mark Richard Watts on 28 February 2010
14 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
17 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
24 Jul 2009 288b Appointment Terminated Director john clayton
23 Apr 2009 363a Return made up to 14/03/09; full list of members
14 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
17 Jun 2008 363a Return made up to 14/03/08; full list of members
04 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007