Advanced company searchLink opens in new window

FLG LIMITED

Company number 05534212

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)
06 Nov 2020 CH01 Director's details changed for Mr Simon David Leach on 11 August 2020
05 Nov 2020 CS01 11/08/20 Statement of Capital gbp 503
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/11/2020
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Jan 2020 MR04 Satisfaction of charge 2 in full
26 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2018 MR01 Registration of charge 055342120004, created on 29 August 2018
21 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
11 Oct 2017 TM01 Termination of appointment of Nicholas David Flatt as a director on 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2016 CS01 Confirmation statement made on 11 August 2016 with updates
19 Jul 2016 CH01 Director's details changed for Amanda Brown on 20 January 2015
19 Jul 2016 CH01 Director's details changed for Mr Simon Leach on 1 February 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Jan 2016 AP01 Appointment of Mr Daniel Adrian Cooper as a director on 1 September 2015
19 Jan 2016 TM01 Termination of appointment of Daniel Adrian Cooper as a director on 19 January 2016
19 Jan 2016 AP01 Appointment of Mr Daniel Adrian Cooper as a director on 19 January 2016
08 Jan 2016 AD01 Registered office address changed from Albion House 5-13 Canal Street Nottingham Nottinghamshire NG1 7EG to St. Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 8 January 2016
01 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 507
16 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 506
21 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013