Advanced company searchLink opens in new window

FLEXIDRY GLOBAL LIMITED

Company number 06743330

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)
24 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 29 June 2019
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
06 Sep 2017 AA Micro company accounts made up to 29 June 2017
30 Aug 2017 AA01 Previous accounting period shortened from 31 August 2017 to 29 June 2017
31 Jul 2017 AD01 Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to 1 Beasleys Yard 126 High Street Uxbridge Middx UB8 1JT on 31 July 2017
21 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 LIQ01 Declaration of solvency
07 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
16 May 2017 CS01 Confirmation statement made on 6 November 2016 with updates
16 May 2017 RT01 Administrative restoration application
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 August 2015
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
11 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Jan 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Jan 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Spencer Lee Warner on 20 December 2012