Advanced company searchLink opens in new window

THE FLOUR STATION (2) LIMITED

Company number 04649970

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2016 DS01 Application to strike the company off the register
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
23 Dec 2015 AP01 Appointment of Mr James Robert Gregory as a director on 2 November 2015
23 Dec 2015 TM01 Termination of appointment of Tara Ann O'neill as a director on 2 November 2015
29 May 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
15 Jul 2014 AP01 Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014
15 Jul 2014 AP01 Appointment of Mr Paul Gregory Hunt as a director on 30 June 2014
15 Jul 2014 TM01 Termination of appointment of John Ellis Jackson as a director on 30 June 2014
03 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
04 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
30 Jan 2012 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 October 2011
15 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2011 AA Accounts for a small company made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
01 Feb 2011 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 April 2010
21 Sep 2010 AA Accounts for a small company made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
07 Aug 2009 AA Accounts for a small company made up to 31 December 2008