Advanced company searchLink opens in new window

FLAMINGO CONTRACTING LIMITED

Company number 08527295

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)
19 Feb 2020 MR04 Satisfaction of charge 085272950001 in full
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
29 Oct 2018 TM02 Termination of appointment of Tracie French as a secretary on 16 October 2018
29 Oct 2018 AD01 Registered office address changed from C/O Barber French Associates 4 Bembridge Crescent Southsea PO4 0QU England to 10 Dragoon House Westside View Waterlooville Hampshire PO7 7SF on 29 October 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
25 Sep 2017 MR01 Registration of charge 085272950001, created on 25 September 2017
20 Sep 2017 PSC04 Change of details for Mr Fred Dunaway as a person with significant control on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Mr Frederick Thomas Dunaway on 20 September 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-28
13 Jul 2017 CONNOT Change of name notice
26 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
04 Jan 2017 AP03 Appointment of Tracie French as a secretary on 1 January 2017
04 Jan 2017 AD01 Registered office address changed from 55 Buckland Close Waterlooville Hampshire PO7 6ED England to C/O Barber French Associates 4 Bembridge Crescent Southsea PO4 0QU on 4 January 2017
11 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
28 Mar 2016 AP01 Appointment of Mr Frederick Thomas Dunaway as a director on 14 May 2015
28 Mar 2016 AD01 Registered office address changed from 99 Kimbolton Road Portsmouth PO3 6DA to 55 Buckland Close Waterlooville Hampshire PO7 6ED on 28 March 2016
28 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jan 2016 TM01 Termination of appointment of Patrick Andrew Jones as a director on 8 December 2015
23 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 AD01 Registered office address changed from 55 Buckland Close Waterlooville Hampshire PO7 6ED to 99 Kimbolton Road Portsmouth PO3 6DA on 23 June 2015
16 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014