Advanced company searchLink opens in new window

FLEXICARE FRANCHISES LIMITED

Company number 06621679

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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2014
27 Dec 2013 AD01 Registered office address changed from Unit 1 & 2 the Steadings Business Centre Maisemore Gloucester GL2 8EY England on 27 December 2013
23 Dec 2013 4.20 Statement of affairs with form 4.19
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
04 Jul 2013 AD01 Registered office address changed from Unit 1 & 2 the Steadings Buisiness Centre Maisemore Gloucester GL2 8EY England on 4 July 2013
04 Jul 2013 AP03 Appointment of Mrs Holly Kathleen Dickinson as a secretary
04 Jul 2013 AD01 Registered office address changed from Unit 6 the Steadings Business Centre Maisemore Court Maisemore Gloucester GL2 8EY England on 4 July 2013
08 Feb 2013 TM01 Termination of appointment of Mark Williams as a director
09 Jan 2013 TM01 Termination of appointment of John Chesterton as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from Hertford House Southernhay Gardens Exeter Devon EX1 1NP on 26 June 2012
26 Jun 2012 TM02 Termination of appointment of Everys Cosec Limited as a secretary
24 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Sep 2011 TM01 Termination of appointment of Charlotte Niedzwiecki as a director
23 Aug 2011 AP01 Appointment of Mr John Colin Chesterton as a director
06 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
05 Jul 2011 AP01 Appointment of Mrs Charlotte Niedzwiecki as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Jul 2010 AP04 Appointment of Everys Cosec Limited as a secretary