Advanced company searchLink opens in new window

FLOGAS&ELECT LIMITED

Company number 06837701

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AD01 Registered office address changed from Unit 1 Room 1 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to 38 Sunbridge Road Bradford BD1 2DZ on 13 February 2017
13 Feb 2017 AP01 Appointment of Mr Micheal Duke as a director on 1 January 2017
13 Feb 2017 TM01 Termination of appointment of Ali Fiaz Mohammed Razwan as a director on 1 January 2017
13 Feb 2017 TM01 Termination of appointment of Faiz Mohammed Razwan Ali as a director on 1 January 2017
07 Sep 2016 AP01 Appointment of Mr Ali Fiaz Mohammed Razwan as a director on 1 January 2015
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2015 TM01 Termination of appointment of Sajid Haroon Rashid as a director on 2 January 2015
29 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
10 Mar 2015 CERTNM Company name changed ifac LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
09 Mar 2015 ANNOTATION Rectified form TM01 was removed from the public register on 05/10/2016 as it was invalid or ineffective.
09 Mar 2015 AP01 Appointment of Mr Sajid Haroon Rashid as a director on 1 January 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 CERTNM Company name changed flogas & elec LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
22 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AP01 Appointment of Mr Faiz Mohammed Razwan Ali as a director on 28 February 2013
09 May 2013 TM01 Termination of appointment of Mohammed Sajjad as a director on 28 February 2013