- Company Overview for FLAMINGO CONTRACTING LIMITED (08527295)
- Filing history for FLAMINGO CONTRACTING LIMITED (08527295)
- People for FLAMINGO CONTRACTING LIMITED (08527295)
- Charges for FLAMINGO CONTRACTING LIMITED (08527295)
- More for FLAMINGO CONTRACTING LIMITED (08527295)
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
|
|
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
|
|
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
|
|
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 |