Advanced company searchLink opens in new window

FLEXYFOOT LIMITED

Company number 06721191

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-04
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