Advanced company searchLink opens in new window

FLEXTECH BROADBAND HOLDINGS LIMITED

Company number 04197227

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2016 DS01 Application to strike the company off the register
06 Jun 2016 SH20 Statement by Directors
06 Jun 2016 SH19 Statement of capital on 6 June 2016
  • GBP 1
06 Jun 2016 CAP-SS Solvency Statement dated 25/05/16
06 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Arrange for amount reduced to be credited to a reserve. Filing of reduction documents. 25/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 3
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
04 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
04 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
10 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
23 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
17 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
11 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
11 Apr 2014 TM01 Termination of appointment of Caroline Withers 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
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
17 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013