Advanced company searchLink opens in new window

F L CANCO LTD

Company number 06959153

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)
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 AA Accounts made up to 30 September 2013
10 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
10 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
08 Mar 2011 AA01 Current accounting period extended from 31 July 2011 to 30 September 2011
08 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Jan 2011 CERTNM Company name changed chumboon (europe) LTD\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
14 Jan 2011 CONNOT Change of name notice
12 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
12 Jul 2010 AD01 Registered office address changed from 1378 Leeds Road Bradford West Yorkshire BD3 8NE United Kingdom on 12 July 2010
19 Sep 2009 CERTNM Company name changed the cutting arc LIMITED\certificate issued on 21/09/09
17 Sep 2009 288a Director appointed mr robert winfield
17 Sep 2009 288a Director appointed mr stephen john wright
07 Sep 2009 288b Appointment terminated director martin machan
07 Sep 2009 287 Registered office changed on 07/09/2009 from midstall, randolphs farm bedlam street hurstpierpoint hassocks west sussex BN6 9EL united kingdom
17 Jul 2009 287 Registered office changed on 17/07/2009 from 93 bohemia road st leonards on sea east sussex TN37 6RJ united kingdom
17 Jul 2009 288b Appointment terminated director samantha carpenter
17 Jul 2009 288a Director appointed mr martin machan
10 Jul 2009 NEWINC Incorporation