Advanced company searchLink opens in new window

FLEXBALL TRADING LIMITED

Company number 07014829

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)
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Mar 2015 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN on 18 March 2015
20 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
20 Sep 2014 AD02 Register inspection address has been changed to 8 Kelso Way Macclesfield Cheshire SK10 2WA
28 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
25 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
20 May 2013 TM01 Termination of appointment of Philip Taylor as a director
20 May 2013 AP01 Appointment of Mr Roy David Dickinson as a director
13 Feb 2013 AR01 Annual return made up to 10 September 2012 with full list of shareholders
13 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2012 AR01 Annual return made up to 10 September 2011 with full list of shareholders
03 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Aug 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011
24 May 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
14 Jul 2010 AP01 Appointment of Philip Anthony Taylor as a director
14 Jul 2010 TM01 Termination of appointment of Barbara Kahan as a director
10 Sep 2009 NEWINC Incorporation