Advanced company searchLink opens in new window

FLEXISTORE (MAIDSTONE) LIMITED

Company number 06450563

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)
13 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
30 Nov 2011 4.68 Liquidators' statement of receipts and payments to 14 October 2011
13 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2010 600 Appointment of a voluntary liquidator
21 Oct 2010 4.20 Statement of affairs with form 4.19
21 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-15
04 Oct 2010 AD01 Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS on 4 October 2010
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 125,000
20 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Alex Butler on 2 September 2009
17 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jun 2009 288b Appointment Terminated Secretary mark parfitt
23 Feb 2009 88(2) Ad 01/01/09 gbp si 110000@1=110000 gbp ic 100/110100
23 Feb 2009 123 Nc inc already adjusted 01/01/09
23 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Dec 2008 363a Return made up to 11/12/08; full list of members
12 Aug 2008 287 Registered office changed on 12/08/2008 from, unit 5 burnt ash road, quarry wood industrial estate, aylesford, kent, ME20 7XB
12 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
14 Jul 2008 288a Secretary appointed mark simon parfitt
04 Jun 2008 288b Appointment Terminated Director and Secretary matthew aldous
29 Apr 2008 287 Registered office changed on 29/04/2008 from, laurel cottage, the street, thorndon, suffolk, IP23 7JN
27 Feb 2008 395 Duplicate mortgage certificatecharge no:1