Advanced company searchLink opens in new window

FLANDERS LIMITED

Company number 12421223

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)
11 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
21 Mar 2023 AD01 Registered office address changed from 21 North Terrace Seaham SR7 7EU to C12 Marquisway Marquis Court Gateshead NE11 0RU on 21 March 2023
08 Feb 2023 AD01 Registered office address changed from 21 North Terrace Seaham County Durham SR7 7EU England to 21 North Terrace Seaham SR7 7EU on 8 February 2023
08 Feb 2023 LIQ02 Statement of affairs
08 Feb 2023 600 Appointment of a voluntary liquidator
08 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC04 Change of details for Mr Michael Andrew Harrison as a person with significant control on 6 February 2022
02 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
18 Jan 2022 PSC07 Cessation of Christopher Michael O'connor as a person with significant control on 9 December 2021
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
25 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
02 Nov 2020 TM01 Termination of appointment of Christopher Michael O'connor as a director on 28 October 2020
21 Feb 2020 AD01 Registered office address changed from 28 Frederick Street Seaham County Durham SR7 7HX United Kingdom to 21 North Terrace Seaham County Durham SR7 7EU on 21 February 2020
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 100