Advanced company searchLink opens in new window

FLINTLOCK SAAB LTD.

Company number 07605021

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)
15 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 11 February 2020
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
03 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
28 Nov 2017 600 Appointment of a voluntary liquidator
28 Nov 2017 LIQ10 Removal of liquidator by court order
24 Apr 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
26 Oct 2016 AD01 Registered office address changed from C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 26 October 2016
18 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 February 2016
24 Feb 2015 AD01 Registered office address changed from Flintlock Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ to C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD on 24 February 2015
23 Feb 2015 4.20 Statement of affairs with form 4.19
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
11 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
14 Apr 2011 NEWINC Incorporation