Advanced company searchLink opens in new window

FLAMEROCK LIMITED

Company number 05251543

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
04 Feb 2019 AA Accounts for a small company made up to 30 June 2018
04 Feb 2019 SH20 Statement by Directors
04 Feb 2019 SH19 Statement of capital on 4 February 2019
  • GBP 1
04 Feb 2019 CAP-SS Solvency Statement dated 26/01/19
04 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 26/01/2019
04 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend be declared 25/06/2018
31 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
31 Aug 2018 TM02 Termination of appointment of Scott Michael Bushby as a secretary on 31 August 2018
31 Aug 2018 MR04 Satisfaction of charge 052515430001 in full
31 Aug 2018 MR04 Satisfaction of charge 052515430002 in full
13 Feb 2018 AA Accounts for a small company made up to 30 June 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
06 Oct 2017 PSC02 Notification of Ferrabyrne Holdings Limited as a person with significant control on 2 November 2016
06 Oct 2017 PSC07 Cessation of Kenneth Horton as a person with significant control on 2 November 2016
06 Oct 2017 PSC07 Cessation of Glenn Mills as a person with significant control on 2 November 2016
18 Jul 2017 AP03 Appointment of Mr Scott Michael Bushby as a secretary on 2 June 2017
18 Jul 2017 TM02 Termination of appointment of Malcolm Stuart Thomson as a secretary on 2 June 2017
13 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
30 Nov 2016 AP01 Appointment of Mr Peter Glen Pollock as a director on 2 November 2016
18 Nov 2016 MR01 Registration of charge 052515430002, created on 2 November 2016
04 Nov 2016 TM01 Termination of appointment of Robert Harold Slatter as a director on 2 November 2016