Advanced company searchLink opens in new window

FLIXGLOW LIMITED

Company number 05568041

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)
23 Sep 2014 AD01 Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 23 September 2014
28 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Oct 2013 TM02 Termination of appointment of Martin Clayton as a secretary
14 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
31 Jul 2013 CERTNM Company name changed climate hire LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
31 Jul 2013 CONNOT Change of name notice
24 Jul 2013 AD01 Registered office address changed from C/O Blue Spire South Llp Holbrook Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 24 July 2013
05 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Feb 2013 AD01 Registered office address changed from Unit 7 Millstream Trading Estate Ringwood Hampshire BH24 3SD on 4 February 2013
25 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mr Gary Walter Franklin on 20 August 2012
15 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
28 Sep 2011 CH03 Secretary's details changed for Fcma Martin Richard Clayton on 1 September 2011
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
01 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Sep 2009 363a Return made up to 20/09/09; full list of members
19 Aug 2009 AA Accounts for a dormant company made up to 30 September 2008
26 Sep 2008 363a Return made up to 20/09/08; full list of members
21 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
06 Nov 2007 363a Return made up to 20/09/07; full list of members
26 Sep 2007 CERTNM Company name changed CLIMATE4HIRE LTD\certificate issued on 26/09/07
25 Sep 2007 287 Registered office changed on 25/09/07 from: 110 stony lane, burton christchurch dorset BH23 7LE
19 Oct 2006 363s Return made up to 20/09/06; full list of members