Advanced company searchLink opens in new window

FLANDERS NATURALS LTD

Company number 06814902

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)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2012 AP01 Appointment of Mr. Marco Bernasconi as a director on 9 November 2012
13 Nov 2012 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 9 November 2012
12 Nov 2012 TM01 Termination of appointment of Gary James Shilling as a director on 9 November 2012
22 Aug 2012 AP01 Appointment of Mr. Gary James Shilling as a director on 20 August 2012
22 Aug 2012 TM01 Termination of appointment of Margaret Guy as a director on 20 August 2012
05 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
05 Mar 2012 AD03 Register(s) moved to registered inspection location
05 Mar 2012 AD02 Register inspection address has been changed
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
25 Jan 2011 AP01 Appointment of Ms Margaret Guy as a director
25 Jan 2011 TM01 Termination of appointment of Shona Thompson as a director
09 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
09 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
07 Jan 2010 CH01 Director's details changed for Miss Shona Thompson on 1 October 2009
08 Oct 2009 AD01 Registered office address changed from Office 2 35 Princes Street Rochdale Greater Manchester OL12 0HA on 8 October 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from office 8 3 fieldhouse road rochdale greater manchester OL12 0AD
10 Feb 2009 NEWINC Incorporation