- Company Overview for FLASHING SERVICES LIMITED (01287939)
- Filing history for FLASHING SERVICES LIMITED (01287939)
- People for FLASHING SERVICES LIMITED (01287939)
- Charges for FLASHING SERVICES LIMITED (01287939)
- Insolvency for FLASHING SERVICES LIMITED (01287939)
- More for FLASHING SERVICES LIMITED (01287939)
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) |
---|---|---|---|
17 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2021 | LIQ01 | Declaration of solvency | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2021 | AD01 | Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 10 November 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Dec 2017 | PSC07 | Cessation of Roger Anthony Marshall as a person with significant control on 28 November 2017 | |
18 Dec 2017 | PSC01 | Notification of Susan Ann Marshall as a person with significant control on 28 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Roger Anthony Marshall as a director on 23 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |