Advanced company searchLink opens in new window

INDEX FLEXICO LIMITED

Company number 02674498

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 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 26 November 2020
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 17 November 2019
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 17 November 2018
28 Nov 2018 LIQ06 Resignation of a liquidator
23 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 November 2017
08 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Dec 2016 AD01 Registered office address changed from Unit D the Loddon Centre, Wade Road Basingstoke Hampshire RG24 8FL to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 6 December 2016
05 Dec 2016 600 Appointment of a voluntary liquidator
05 Dec 2016 4.20 Statement of affairs with form 4.19
05 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
14 Sep 2016 AA Accounts for a small company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 114,000
02 Dec 2015 CERTNM Company name changed index plastics LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
04 Jun 2015 AA Accounts for a small company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 114,000
16 Jan 2015 CH01 Director's details changed for Mr Laurent Jean Charles Musitelli on 1 January 2014
20 May 2014 AA Accounts for a small company made up to 31 December 2013
01 Apr 2014 AP01 Appointment of Mrs Karine Anne-Gaëlle Schaefer as a director
01 Apr 2014 TM01 Termination of appointment of Andrew Cecil as a director
01 Apr 2014 TM02 Termination of appointment of Andrew Cecil as a secretary
08 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 114,000
12 Jun 2013 AA Accounts for a small company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders