- Company Overview for FLAMEKUT PROFILES (U.K.) LIMITED (05139665)
- Filing history for FLAMEKUT PROFILES (U.K.) LIMITED (05139665)
- People for FLAMEKUT PROFILES (U.K.) LIMITED (05139665)
- Charges for FLAMEKUT PROFILES (U.K.) LIMITED (05139665)
- Insolvency for FLAMEKUT PROFILES (U.K.) LIMITED (05139665)
- More for FLAMEKUT PROFILES (U.K.) LIMITED (05139665)
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
|
|
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 |