- Company Overview for FLEXYFOOT LIMITED (06721191)
- Filing history for FLEXYFOOT LIMITED (06721191)
- People for FLEXYFOOT LIMITED (06721191)
- Charges for FLEXYFOOT LIMITED (06721191)
- Insolvency for FLEXYFOOT LIMITED (06721191)
- More for FLEXYFOOT LIMITED (06721191)
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) |
---|---|---|---|
22 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
26 Apr 2018 | AD01 | Registered office address changed from Unit 5 Windmill Lane Denton Manchester M34 3JN England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 26 April 2018 | |
24 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | LIQ02 | Statement of affairs | |
09 Nov 2017 | MR04 | Satisfaction of charge 067211910001 in full | |
09 Nov 2017 | MR04 | Satisfaction of charge 067211910002 in full | |
24 Oct 2017 | PSC02 | Notification of Mobilitychoices Limited as a person with significant control on 24 October 2017 | |
24 Oct 2017 | PSC07 | Cessation of David Malcolm Goodwin as a person with significant control on 24 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Simon Russell Davidson as a director on 24 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of David Malcolm Goodwin as a director on 24 October 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of David Malcolm Goodwin as a secretary on 24 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from The White House, 2 Meadrow Godalming Surrey GU7 3HN to Unit 5 Windmill Lane Denton Manchester M34 3JN on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Robert Maitland Davies as a director on 24 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | MR01 | Registration of charge 067211910002, created on 12 April 2017 | |
10 Apr 2017 | MR01 | Registration of charge 067211910001, created on 7 April 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
24 Oct 2016 | CH01 | Director's details changed for Mr David Malcolm Goodwin on 12 October 2016 | |
24 Oct 2016 | CH03 | Secretary's details changed for Mr David Malcolm Goodwin on 12 October 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | SH02 | Sub-division of shares on 1 August 2016 |