Advanced company searchLink opens in new window

FLAGDAWN LIMITED

Company number 05132696

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 Jun 2018 CAP-SS Solvency Statement dated 27/06/18
28 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2018 SH19 Statement of capital on 26 June 2018
  • GBP 250,050
26 Jun 2018 SH20 Statement by Directors
26 Jun 2018 CAP-SS Solvency Statement dated 26/06/18
26 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2018 SH19 Statement of capital on 25 June 2018
  • GBP 250,050
25 Jun 2018 CAP-SS Solvency Statement dated 25/06/18
25 Jun 2018 SH20 Statement by Directors
25 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 April 2007
  • GBP 500,100
24 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
24 May 2018 PSC01 Notification of Andrew Michael John Scott as a person with significant control on 1 January 2018
08 Jun 2017 MISC A duplicate set of this company's accounts were accepted as parent accounts. They have now been moved to the subsidiary company, the caravan company (wimborne) LIMITED, company number 2888293.
05 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
30 May 2017 AA Group of companies' accounts made up to 31 October 2016
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,100
19 May 2016 AA Group of companies' accounts made up to 31 October 2015
29 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Jun 2015 AA Group of companies' accounts made up to 31 October 2014
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 500,100
24 Jun 2014 AA Group of companies' accounts made up to 31 October 2013
04 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,100
03 Jul 2013 AD01 Registered office address changed from 1St Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU on 3 July 2013
05 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders