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)
10 Jul 2019 TM01 Termination of appointment of Edward Taylor as a director on 28 June 2019
04 Jul 2019 AA Full accounts made up to 30 November 2018
06 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
06 Feb 2019 AD03 Register(s) moved to registered inspection location 46B Bexwell Road Downham Market PE38 9LQ
05 Feb 2019 CH01 Director's details changed for Mr Edward Taylor on 2 April 2018
05 Feb 2019 AD02 Register inspection address has been changed from 82a Bridge Street Downham Market PE38 9DJ United Kingdom to 46B Bexwell Road Downham Market PE38 9LQ
05 Feb 2019 AD04 Register(s) moved to registered office address 6 High Street Ely Cambridgeshire CB7 4JU
17 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2018 AA Full accounts made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
08 Jan 2018 AD03 Register(s) moved to registered inspection location 82a Bridge Street Downham Market PE38 9DJ
08 Jan 2018 AD02 Register inspection address has been changed to 82a Bridge Street Downham Market PE38 9DJ
18 May 2017 AA Full accounts made up to 30 November 2016
18 May 2017 CH01 Director's details changed for Mr Conrad Andrew Windham on 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 91,500.00
18 Aug 2016 TM01 Termination of appointment of Wayne Michael Elliott as a director on 1 August 2016
19 May 2016 AD01 Registered office address changed from Canterbury House Wretton Road Stoke Ferry Norfolk PE33 9SQ to 6 High Street Ely Cambridgeshire CB7 4JU on 19 May 2016
19 May 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 November 2016
13 Apr 2016 AP01 Appointment of Mr Wayne Michael Elliott as a director on 31 March 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 60,000.00
13 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2016 CERT8A Commence business and borrow
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 50,000.00
23 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities