Advanced company searchLink opens in new window

FLAGSHIP MORTGAGES LIMITED

Company number 04969494

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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2010 DS01 Application to strike the company off the register
28 Jul 2010 TM01 Termination of appointment of Paul Nicholls as a director
28 Jul 2010 TM02 Termination of appointment of Teresa Nicholls as a secretary
30 Jan 2010 AA Total exemption full accounts made up to 4 May 2009
20 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-11-20
  • GBP .02
20 Nov 2009 CH01 Director's details changed for Paul William Nicholls on 20 November 2009
19 May 2009 AA Total exemption full accounts made up to 4 May 2008
21 Nov 2008 363a Return made up to 19/11/08; full list of members
18 Feb 2008 AA Total exemption full accounts made up to 4 May 2007
03 Dec 2007 363a Return made up to 19/11/07; full list of members
20 Jan 2007 AA Total exemption full accounts made up to 4 May 2006
30 Nov 2006 363s Return made up to 19/11/06; full list of members
16 Oct 2006 287 Registered office changed on 16/10/06 from: 197 bourne vale hayes kent BR2 7LX
12 Sep 2006 363s Return made up to 19/11/05; full list of members
12 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
08 Aug 2006 287 Registered office changed on 08/08/06 from: 294A high street sutton surrey SM1 1PQ
15 Nov 2005 287 Registered office changed on 15/11/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD
01 Aug 2005 AA Total exemption full accounts made up to 4 May 2005
19 Jul 2005 287 Registered office changed on 19/07/05 from: 29 mons way bromley kent BR2 8EX
07 Dec 2004 363s Return made up to 19/11/04; full list of members
06 Oct 2004 225 Accounting reference date extended from 30/11/04 to 04/05/05
12 Mar 2004 288a New director appointed
08 Jan 2004 288a New secretary appointed