Advanced company searchLink opens in new window

FLASH ALARMS LIMITED

Company number 08873826

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)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-28
16 Feb 2021 600 Appointment of a voluntary liquidator
16 Feb 2021 LIQ02 Statement of affairs
04 Feb 2021 AD01 Registered office address changed from 2 Valmont Road Nottingham NG5 1GA England to 22a Main Street Garforth Leeds LS25 1AA on 4 February 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2020 DS01 Application to strike the company off the register
27 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
09 May 2019 CH01 Director's details changed for Mr Kevin Davison on 1 January 2019
09 May 2019 PSC04 Change of details for Mr Kevin Davison as a person with significant control on 1 January 2019
30 Apr 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jul 2018 PSC04 Change of details for Mr Kevin Davison as a person with significant control on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Kevin Davison on 19 July 2018
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with updates
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
24 Apr 2017 CH01 Director's details changed for Mr Kevin Davison on 11 April 2017
16 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
15 Mar 2017 TM01 Termination of appointment of Louise Davison as a director on 24 October 2016
15 Mar 2017 TM02 Termination of appointment of Louise Davison as a secretary on 24 October 2016
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 May 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015