Advanced company searchLink opens in new window

FLATLIGHT LIMITED

Company number 04160609

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2018 WU15 Notice of final account prior to dissolution
23 Aug 2011 4.31 Appointment of a liquidator
29 Jul 2011 COCOMP Order of court to wind up
29 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
09 Mar 2010 TM01 Termination of appointment of a director
24 Dec 2009 4.31 Appointment of a liquidator
24 Dec 2009 COCOMP Order of court to wind up
04 Dec 2009 AD01 Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 4 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2009 AP03 Appointment of Simon John Nicholls as a secretary
06 Oct 2009 TM02 Termination of appointment of Frederik Van Gerwen as a secretary
04 Mar 2009 363a Return made up to 15/02/09; full list of members
05 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 15/02/08; full list of members
27 Feb 2008 288c Secretary's change of particulars / frederik van gerwen / 20/09/2007
17 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Mar 2007 403a Declaration of satisfaction of mortgage/charge
01 Mar 2007 363a Return made up to 15/02/07; full list of members
10 Aug 2006 395 Particulars of mortgage/charge
06 Jun 2006 288a New secretary appointed
06 Jun 2006 288b Secretary resigned
31 May 2006 395 Particulars of mortgage/charge
08 Mar 2006 363a Return made up to 15/02/06; full list of members
01 Mar 2006 88(2)R Ad 01/01/06-01/01/06 £ si 35@1=35 £ ic 2/37