Advanced company searchLink opens in new window

FLEXIBLE BUSINESS SOLUTIONS LIMITED

Company number 06834384

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW United Kingdom on 22 May 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AD01 Registered office address changed from 5 Fuchsia House 4 Panyers Gardens Dagenham Essex RM10 7FF United Kingdom on 27 July 2011
16 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
16 Mar 2011 AP01 Appointment of Mr Robert John Edwards as a director
16 Mar 2011 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 16 March 2011
15 Mar 2011 TM01 Termination of appointment of Gary Johnson as a director
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Gary Johnson on 1 October 2009
26 Mar 2010 AD01 Registered office address changed from 3 Lewey House Joseph Street Mile End London E3 4HN United Kingdom on 26 March 2010
20 Mar 2010 AP01 Appointment of Mr Gary Johnson as a director
20 Mar 2010 TM01 Termination of appointment of Robert Edwards as a director
11 Mar 2009 288a Director appointed robert john edwards
11 Mar 2009 88(2) Ad 03/03/09\gbp si 100@1=100\gbp ic 2/102\