Advanced company searchLink opens in new window

FLAMETHROWER LIMITED

Company number 09929864

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)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Micro company accounts made up to 31 May 2023
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
17 Aug 2023 AD02 Register inspection address has been changed from 46B Bexwell Road Downham Market PE38 9LQ England to 1 Smith Way Enderby Leicester LE19 1SX
17 Aug 2023 AD03 Register(s) moved to registered inspection location 1 Smith Way Enderby Leicester LE19 1SX
05 Apr 2023 AD01 Registered office address changed from Langton House 81 High Street Battle East Sussex TN33 0AQ England to Unit 1H, Mereworth Business Centre, Danns Lane Wateringbury Maidstone Kent ME18 5LW on 5 April 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Feb 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
11 Jun 2021 AA Full accounts made up to 31 May 2020
24 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
15 Dec 2020 CH01 Director's details changed for Mrs Charlotte Joanna Primrose Windham on 15 December 2020
11 Dec 2020 AD01 Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Langton House 81 High Street Battle East Sussex TN33 0AQ on 11 December 2020
31 Jul 2020 MAR Re-registration of Memorandum and Articles
31 Jul 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Jul 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Jul 2020 RR02 Re-registration from a public company to a private limited company
27 May 2020 AA01 Current accounting period extended from 30 November 2019 to 31 May 2020
21 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
21 Jan 2020 PSC01 Notification of Conrad Andrew Windham as a person with significant control on 21 June 2019
21 Jan 2020 PSC07 Cessation of Valiant Investments Plc as a person with significant control on 21 June 2019
30 Jul 2019 AP01 Appointment of Mrs Charlotte Joanna Primrose Windham as a director on 28 June 2019