- Company Overview for FLEXCASTLE LIMITED (08044445)
- Filing history for FLEXCASTLE LIMITED (08044445)
- People for FLEXCASTLE LIMITED (08044445)
- More for FLEXCASTLE LIMITED (08044445)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2015 | DS01 | Application to strike the company off the register | |
20 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
16 Apr 2015 | TM01 | Termination of appointment of Peter Notton as a director on 23 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Adam Euan Thompson as a director on 23 March 2015 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 25 April 2014
Statement of capital on 2014-05-14
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
05 Mar 2013 | TM01 | Termination of appointment of James Harrison as a director | |
19 Feb 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
19 Feb 2013 | AP01 | Appointment of Peter Notton as a director | |
08 Feb 2013 | AP01 | Appointment of Stewart Woolley as a director | |
07 Feb 2013 | AP01 | Appointment of Mr James Maurice Harrison as a director | |
07 Feb 2013 | AD01 | Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ United Kingdom on 7 February 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Simon Moore as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Jeffrey Ferguson as a director | |
07 Feb 2013 | AP03 | Appointment of Cassandra Worthy as a secretary | |
07 Feb 2013 | AP01 | Appointment of Simon Moore as a director | |
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 28 January 2013
|
|
07 Nov 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Nov 2012 | AP01 | Appointment of Mr Jeffery John Ferguson as a director | |
30 Oct 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 October 2012 | |
25 Apr 2012 | NEWINC |
Incorporation
|