- Company Overview for FLYNN ENERGY NETWORKS LIMITED (06605964)
- Filing history for FLYNN ENERGY NETWORKS LIMITED (06605964)
- People for FLYNN ENERGY NETWORKS LIMITED (06605964)
- Charges for FLYNN ENERGY NETWORKS LIMITED (06605964)
- Insolvency for FLYNN ENERGY NETWORKS LIMITED (06605964)
- More for FLYNN ENERGY NETWORKS LIMITED (06605964)
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) |
---|---|---|---|
10 Dec 2024 | AC92 | Restoration by order of the court | |
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
|
|
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
|
|
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
|
|
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 |