- Company Overview for F L CANCO LTD (06959153)
- Filing history for F L CANCO LTD (06959153)
- People for F L CANCO LTD (06959153)
- More for F L CANCO LTD (06959153)
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
|
|
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
|
|
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 |