- Company Overview for FLEXICARE FRANCHISES LIMITED (06621679)
- Filing history for FLEXICARE FRANCHISES LIMITED (06621679)
- People for FLEXICARE FRANCHISES LIMITED (06621679)
- Insolvency for FLEXICARE FRANCHISES LIMITED (06621679)
- More for FLEXICARE FRANCHISES LIMITED (06621679)
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
|
|
04 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
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 |