Advanced company searchLink opens in new window

FLAG ENTERPRISES LIMITED

Company number 07224774

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)
01 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
01 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jan 2014 AD01 Registered office address changed from C/O Ideal Corporate Solutions Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014
13 Mar 2013 4.68 Liquidators' statement of receipts and payments to 22 February 2013
10 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Mar 2012 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 5 March 2012
02 Mar 2012 4.20 Statement of affairs with form 4.19
02 Mar 2012 600 Appointment of a voluntary liquidator
02 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1
03 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Oct 2010 AP01 Appointment of Mr Garry John Griffiths as a director
06 Oct 2010 AP01 Appointment of Mr Adrian Peter Middleton as a director
20 Sep 2010 TM01 Termination of appointment of Lee Gilburt as a director
20 Sep 2010 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary