- Company Overview for FLATCARE LTD (04086349)
- Filing history for FLATCARE LTD (04086349)
- People for FLATCARE LTD (04086349)
- Charges for FLATCARE LTD (04086349)
- More for FLATCARE LTD (04086349)
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) |
---|---|---|---|
21 Oct 2017 | MR04 | Satisfaction of charge 040863490008 in full | |
21 Oct 2017 | MR04 | Satisfaction of charge 040863490009 in full | |
21 Oct 2017 | MR04 | Satisfaction of charge 040863490006 in full | |
21 Oct 2017 | MR04 | Satisfaction of charge 040863490010 in full | |
14 Oct 2017 | MR01 | Registration of charge 040863490012, created on 13 October 2017 | |
14 Oct 2017 | MR01 | Registration of charge 040863490011, created on 13 October 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | CH01 | Director's details changed for Mrs Helen Victoria Sidebotham on 7 September 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to 31 Sackville Street Manchester M1 3LZ on 7 October 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2015 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Helen Victoria Sidebotham on 30 September 2014 | |
10 Feb 2015 | CH01 | Director's details changed for Helen Victoria Sidebotham on 30 September 2014 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
13 Nov 2013 | MR01 | Registration of charge 040863490007 | |
13 Nov 2013 | MR01 | Registration of charge 040863490006 |