- Company Overview for FLATLEASE LIMITED (06488478)
- Filing history for FLATLEASE LIMITED (06488478)
- People for FLATLEASE LIMITED (06488478)
- Charges for FLATLEASE LIMITED (06488478)
- More for FLATLEASE LIMITED (06488478)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2018 | DS01 | Application to strike the company off the register | |
20 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
04 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
01 May 2013 | TM02 | Termination of appointment of Roger Brown as a secretary | |
01 May 2013 | CH01 | Director's details changed for James Patrick Byrne on 1 January 2013 | |
08 Apr 2013 | AP03 | Appointment of Anthony Malcolm David Bird as a secretary | |
08 Apr 2013 | TM02 | Termination of appointment of Roger Brown as a secretary | |
08 Apr 2013 | AD01 | Registered office address changed from 14 Sally Barn Close Longwell Green Bristol BS30 9AN United Kingdom on 8 April 2013 | |
12 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 30 January 2012 | |
24 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
24 May 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 |