- Company Overview for FLEXIBLE REMUNERATION SERVICES LIMITED (05410626)
- Filing history for FLEXIBLE REMUNERATION SERVICES LIMITED (05410626)
- People for FLEXIBLE REMUNERATION SERVICES LIMITED (05410626)
- More for FLEXIBLE REMUNERATION SERVICES LIMITED (05410626)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2017 | DS01 | Application to strike the company off the register | |
12 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr James Desmond Dunleavy on 30 April 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 7 Pelican Wharf 58 Wapping Wall Wapping London E1W 3SL on 12 June 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
02 Apr 2014 | CH01 | Director's details changed for Mrs Ann Geraldine Dobson on 1 June 2013 | |
02 Apr 2014 | AD02 | Register inspection address has been changed | |
02 Apr 2014 | TM01 | Termination of appointment of Ian Wylie as a director | |
02 Apr 2014 | CH03 | Secretary's details changed for Mrs Ann Geraldine Dobson on 1 June 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Jim Yuill as a director | |
13 Jun 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
30 Apr 2012 | CH03 | Secretary's details changed for Mrs Ann Geraldine Dobson on 15 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mrs Ann Geraldine Dobson on 14 April 2012 |