Advanced company searchLink opens in new window

FLAMEKUT PROFILES (U.K.) LIMITED

Company number 05139665

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 24 July 2018
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 24 July 2017
08 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 July 2016
30 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
11 Aug 2014 4.68 Liquidators' statement of receipts and payments to 24 July 2014
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 24 July 2013
12 Apr 2013 LIQ MISC OC Court order insolvency:court order reoplacement liquidators
12 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 AD01 Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
25 Jul 2012 2.24B Administrator's progress report to 23 July 2012
25 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jul 2012 2.24B Administrator's progress report to 15 June 2012
29 Feb 2012 2.23B Result of meeting of creditors
15 Feb 2012 2.17B Statement of administrator's proposal
04 Jan 2012 AD01 Registered office address changed from Hayes Barn Shredicote Lane Bradley Stafford ST18 9EA United Kingdom on 4 January 2012
04 Jan 2012 2.12B Appointment of an administrator
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-06-24
  • GBP 100
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders