Advanced company searchLink opens in new window

FLOMBOYD SERVICES LIMITED

Company number 04116507

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)
27 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2009 288a Director appointed oliver smith
05 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
03 Feb 2009 363a Return made up to 29/11/08; full list of members
02 Feb 2009 288c Director's Change of Particulars / babatunde olabinri / 06/01/2009 / HouseName/Number was: hyde park house, now: apt 1,; Street was: 5 manfred road, now: 111 belgrave road; Post Code was: SW15 2RS, now: SW1V 2BH; Country was: , now: united kingdom
12 Sep 2008 363a Return made up to 29/11/07; full list of members
12 Sep 2008 287 Registered office changed on 12/09/2008 from brambles perks lane prestwood bucks HP16 0JE
03 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
19 Mar 2008 288a Director appointed babatunde olabinri
19 Mar 2008 288b Appointment Terminated Director mohammed haq
08 Jun 2007 AA Total exemption full accounts made up to 31 July 2006
10 Mar 2007 363s Return made up to 29/11/06; full list of members
31 Oct 2006 288a New director appointed
10 Oct 2006 225 Accounting reference date shortened from 30/11/06 to 31/07/06
10 Oct 2006 288b Director resigned
10 Oct 2006 287 Registered office changed on 10/10/06 from: pen afon maunsel road north newton somerset TA7 0BS
02 Oct 2006 AA Total exemption full accounts made up to 30 November 2005
19 May 2006 363s Return made up to 29/11/05; full list of members
19 May 2006 363(288) Secretary's particulars changed;director's particulars changed
20 Mar 2006 287 Registered office changed on 20/03/06 from: the chapel house sand house sand wedmore somerset BS28 4XG
16 Sep 2005 AA Total exemption full accounts made up to 30 November 2004
04 May 2005 363s Return made up to 29/11/04; full list of members