Advanced company searchLink opens in new window

FLASHMETAL LIMITED

Company number 03851711

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-10-29
  • GBP 2
21 Apr 2010 AA Total exemption full accounts made up to 31 October 2009
01 Apr 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Jeffrey Duckworth on 18 March 2010
14 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2008 363a Return made up to 01/10/08; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 October 2007
27 Feb 2008 363a Return made up to 01/10/07; full list of members
06 Oct 2006 363a Return made up to 01/10/06; full list of members
13 Jan 2006 363a Return made up to 01/10/05; full list of members
07 Sep 2005 AA Total exemption full accounts made up to 31 October 2004
12 Oct 2004 363s Return made up to 01/10/04; full list of members
19 Jul 2004 AA Total exemption full accounts made up to 31 October 2002
01 Oct 2003 363s Return made up to 01/10/03; full list of members
19 Dec 2002 AA Total exemption small company accounts made up to 31 October 2001
20 Nov 2002 363s Return made up to 01/10/02; full list of members
20 Nov 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
11 Dec 2001 287 Registered office changed on 11/12/01 from: 17 charnleys lane banks southport merseyside PR9 8HH
11 Oct 2001 363s Return made up to 01/10/01; full list of members
08 May 2001 CERTNM Company name changed crownwave LIMITED\certificate issued on 08/05/01
20 Mar 2001 AA Accounts for a small company made up to 31 October 2000
31 Oct 2000 363s Return made up to 01/10/00; full list of members