Advanced company searchLink opens in new window

FLEXILINE FORECOURT SERVICES LTD

Company number 03859951

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Dec 2014 TM01 Termination of appointment of Frank Peter Ward as a director on 16 December 2014
17 Dec 2014 TM02 Termination of appointment of Stephen Walder as a secretary on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Kaweh Niroomand as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Stephen Walder as a director on 16 December 2014
17 Dec 2014 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mr David James Hudson as a director on 16 December 2014
17 Dec 2014 AD01 Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 17 December 2014
10 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 85
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jan 2014 TM01 Termination of appointment of Cynthia Russo as a director
28 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 85
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Amanda Gradden as a director
24 Jul 2012 AD01 Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 24 July 2012
24 Jul 2012 AP03 Appointment of Stephen Walder as a secretary
24 Jul 2012 AP01 Appointment of Cynthia Russo as a director
23 Jul 2012 AP01 Appointment of Kaweh Niroomand as a director
18 Jun 2012 AP01 Appointment of Stephen Walder as a director
18 Jun 2012 AP01 Appointment of Mr Frank Peter Ward as a director
07 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011