Advanced company searchLink opens in new window

FLYNN ENERGY NETWORKS LIMITED

Company number 06605964

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)
01 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2016 2.35B Notice of move from Administration to Dissolution on 16 August 2016
16 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
09 Jun 2016 2.24B Administrator's progress report to 29 April 2016
19 Jan 2016 F2.18 Notice of deemed approval of proposals
07 Jan 2016 2.17B Statement of administrator's proposal
14 Dec 2015 2.16B Statement of affairs with form 2.14B
14 Nov 2015 AD01 Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD to 340 Deansgate Manchester M3 4LY on 14 November 2015
10 Nov 2015 2.12B Appointment of an administrator
09 Sep 2015 MR04 Satisfaction of charge 066059640002 in full
18 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
24 Mar 2015 MR01 Registration of charge 066059640002, created on 20 March 2015
11 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
07 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Mar 2014 AA01 Previous accounting period shortened from 31 May 2014 to 30 November 2013
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Nov 2012 AD01 Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 8 November 2012
08 Nov 2012 AD01 Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012
26 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
20 Sep 2012 TM02 Termination of appointment of Michael Harrison as a secretary
30 Jul 2012 AD01 Registered office address changed from Hudcar House Hudcar Lane Bury Greater Manchester BL9 6HD England on 30 July 2012