- Company Overview for FLANDERS NATURALS LTD (06814902)
- Filing history for FLANDERS NATURALS LTD (06814902)
- People for FLANDERS NATURALS LTD (06814902)
- More for FLANDERS NATURALS LTD (06814902)
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
|
|
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 |