Advanced company searchLink opens in new window

THE UK FLAGSHIP

Company number 04628964

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)
21 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2013 4.48 Notice of Constitution of Liquidation Committee
04 Nov 2013 AD01 Registered office address changed from Somerset House Exchange Somerset House West Wing the Strand London WC2R 1LA United Kingdom on 4 November 2013
04 Nov 2013 4.20 Statement of affairs with form 4.19
04 Nov 2013 600 Appointment of a voluntary liquidator
04 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2013 AD01 Registered office address changed from 49 Grant Road Portsmouth PO6 1DU on 1 March 2013
01 Mar 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
30 Jan 2013 AR01 Annual return made up to 6 January 2013 no member list
27 Jan 2013 TM01 Termination of appointment of David Kenneth Bawtree as a director on 6 December 2012
17 Dec 2012 MEM/ARTS Memorandum and Articles of Association
12 Dec 2012 CERTNM Company name changed FSP21 project\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
12 Dec 2012 MISC NE01
12 Dec 2012 CONNOT Change of name notice
09 Dec 2012 AP01 Appointment of Sir Henry Boyd-Carpenter as a director on 6 December 2012
09 Dec 2012 TM01 Termination of appointment of Graham Malcolm Robb as a director on 11 September 2012
02 Aug 2012 AP01 Appointment of Mr George Warren as a director on 7 June 2012
22 Mar 2012 AR01 Annual return made up to 6 January 2012 no member list
24 Feb 2012 AA Total exemption full accounts made up to 31 January 2012
16 Mar 2011 AA Total exemption full accounts made up to 31 January 2011
07 Jan 2011 AR01 Annual return made up to 6 January 2011 no member list
07 Jan 2011 CH03 Secretary's details changed for Maldwin Andrew Cyril Drummond on 7 January 2011
21 Apr 2010 AA Total exemption full accounts made up to 31 January 2010