- Company Overview for FLOMBOYD SERVICES LIMITED (04116507)
- Filing history for FLOMBOYD SERVICES LIMITED (04116507)
- People for FLOMBOYD SERVICES LIMITED (04116507)
- More for FLOMBOYD SERVICES LIMITED (04116507)
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 |