Advanced company searchLink opens in new window

FLEXICO PACKAGING LIMITED

Company number 03849264

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2017 DS01 Application to strike the company off the register
15 Jan 2017 AP01 Appointment of Pascal Michel Antoine Heems as a director on 1 December 2016
15 Jan 2017 TM01 Termination of appointment of Laurent Jean-Charles Musitelli as a director on 1 December 2016
24 Oct 2016 AD01 Registered office address changed from Unit D the Loddon Centre Wade Road Basingstoke Hampshire RG24 8FL to C/O Karine Schaefer 61 Elers Road London W13 9QB on 24 October 2016
05 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
30 Sep 2016 AA Accounts for a small company made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jun 2015 AD01 Registered office address changed from Burnt Heath House Frating Road Ardleigh Colchester Essex CO7 7SY to Unit D the Loddon Centre Wade Road Basingstoke Hampshire RG24 8FL on 11 June 2015
04 Jun 2015 TM02 Termination of appointment of Hing Mien-Daniel as a secretary on 30 September 2014
10 Nov 2014 AA Full accounts made up to 31 December 2013
03 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
27 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-27
  • GBP 5,000
17 Jun 2013 AA Accounts for a small company made up to 31 December 2012
15 May 2013 AP03 Appointment of Hing Mien-Daniel as a secretary
15 May 2013 TM02 Termination of appointment of Jean-Bernard De Poret as a secretary
29 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Laurent Jean-Charles Musitelli on 1 July 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 TM01 Termination of appointment of Isabelle Moulin as a director
27 Jun 2012 AP01 Appointment of Laurent Jean-Charles Musitelli as a director
05 Jan 2012 AA Accounts for a small company made up to 31 December 2010
26 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders