- Company Overview for FLEXI-HIRE LIMITED (05681165)
- Filing history for FLEXI-HIRE LIMITED (05681165)
- People for FLEXI-HIRE LIMITED (05681165)
- Charges for FLEXI-HIRE LIMITED (05681165)
- Insolvency for FLEXI-HIRE LIMITED (05681165)
- More for FLEXI-HIRE LIMITED (05681165)
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) |
---|---|---|---|
22 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution on 17 February 2012 | |
23 Mar 2011 | 2.24B | Administrator's progress report to 2 March 2011 | |
11 Mar 2011 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
18 Nov 2010 | 2.23B | Result of meeting of creditors | |
21 Oct 2010 | 2.17B | Statement of administrator's proposal | |
17 Sep 2010 | AD01 | Registered office address changed from Unit 1 Ashley Ind Estate Exmoor Avenue Scunthorpe DN15 8NJ on 17 September 2010 | |
17 Sep 2010 | 2.12B | Appointment of an administrator | |
15 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 9 February 2010
|
|
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | SH08 | Change of share class name or designation | |
05 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr Paul Chamley on 20 January 2010 | |
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
13 Feb 2009 | 288c | Secretary's Change of Particulars / rebecca chamley / 18/01/2009 / HouseName/Number was: , now: the old barn; Street was: ryedale house, now: highfield lane; Area was: mill lane, now: wrawby; Post Code was: DN20 8NA, now: DN20 8QY | |
13 Feb 2009 | 288c | Director's Change of Particulars / paul chamley / 18/01/2009 / HouseName/Number was: , now: the old barn; Street was: ryedale house, now: highfield lane; Area was: mill lane, now: wrawby; Post Code was: DN20 8NA, now: DN20 8QY | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Mar 2008 | 288b | Appointment Terminated Secretary alan calow | |
25 Mar 2008 | 288a | Secretary appointed rebecca chamley | |
25 Mar 2008 | 363s | Return made up to 20/01/08; no change of members | |
05 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |