Advanced company searchLink opens in new window

FLEXTECH L LIMITED

Company number 02802598

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2016 DS01 Application to strike the company off the register
10 Dec 2015 SH19 Statement of capital on 10 December 2015
  • GBP 0.01
10 Dec 2015 SH20 Statement by Directors
10 Dec 2015 CAP-SS Solvency Statement dated 24/11/15
10 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2015 MR04 Satisfaction of charge 10 in full
25 Nov 2015 MR04 Satisfaction of charge 11 in full
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,360
21 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
21 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
21 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,360
17 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
17 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
17 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Jun 2014 AUD Auditor's resignation
23 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
11 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
11 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
11 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
11 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,360