- Company Overview for FLIX GOLF LTD (06682270)
- Filing history for FLIX GOLF LTD (06682270)
- People for FLIX GOLF LTD (06682270)
- Charges for FLIX GOLF LTD (06682270)
- More for FLIX GOLF LTD (06682270)
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) |
---|---|---|---|
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from Unit 1, Cedar House Farm Main Street Garton on the Wolds East Yorkshire YO25 3EU United Kingdom on 5 December 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
13 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
14 Mar 2011 | TM01 | Termination of appointment of Tom Armitage as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Robert Woolhouse as a director | |
25 Nov 2010 | AA01 | Current accounting period extended from 31 August 2010 to 30 November 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
13 May 2009 | 288a | Secretary appointed ewan james davidson | |
27 Aug 2008 | NEWINC | Incorporation |