Advanced company searchLink opens in new window

FLASH CONTRACTS LIMITED

Company number 05146896

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2010 DS01 Application to strike the company off the register
31 Aug 2010 TM01 Termination of appointment of David Thomas as a director
16 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 8
16 Jun 2010 CH01 Director's details changed for Mr David Thomas on 8 October 2009
16 Jun 2010 CH04 Secretary's details changed for Cxc Secretaries Limited on 8 October 2009
16 Jun 2010 CH02 Director's details changed for Cxc Directors Limited on 8 October 2009
16 Jun 2010 AP01 Appointment of Mr David Thomas as a director
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Jun 2009 363a Return made up to 07/06/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Jun 2008 363a Return made up to 07/06/08; full list of members
19 Jun 2008 288c Director's Change of Particulars / cxc directors LIMITED / 16/06/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
19 Jun 2008 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 16/06/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
12 Jul 2007 363a Return made up to 07/06/07; full list of members
12 Jul 2007 287 Registered office changed on 12/07/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB
10 May 2007 AA Total exemption small company accounts made up to 30 June 2006
03 Aug 2006 AA Total exemption full accounts made up to 30 June 2005
07 Jun 2006 363a Return made up to 07/06/06; full list of members
07 Oct 2005 288c Secretary's particulars changed
06 Oct 2005 287 Registered office changed on 06/10/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
06 Oct 2005 288a New director appointed
06 Oct 2005 288a New secretary appointed