Advanced company searchLink opens in new window

THE FLOUR STATION LIMITED

Company number 06295451

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)
10 Jan 2017 AA Audit exemption subsidiary accounts made up to 29 February 2016
10 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/16
11 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/16
11 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/16
25 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
04 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
17 Jul 2015 AD01 Registered office address changed from Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ to Unit 8 Garrick Industrial Centre Irving Way London NW9 6AQ on 17 July 2015
16 Jul 2015 AP03 Appointment of Mr Jake Alaric Roger Emerson as a secretary on 9 July 2015
16 Jul 2015 AP01 Appointment of Mr Jake Alaric Roger Emerson as a director on 9 July 2015
16 Jul 2015 TM01 Termination of appointment of Tara Ann O'neill as a director on 9 July 2015
16 Jul 2015 TM02 Termination of appointment of John Stuart Dewar as a secretary on 9 July 2015
16 Jul 2015 TM01 Termination of appointment of Paul Gregory Hunt as a director on 9 July 2015
08 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
11 Jan 2015 AA Total exemption full accounts made up to 28 February 2014
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 1 July 2014
15 Jul 2014 TM01 Termination of appointment of John Ellis Jackson as a director on 30 June 2014
10 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
05 Jul 2013 TM01 Termination of appointment of Lydia Shevell as a director
30 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
10 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Mr Thomas Molnar on 1 January 2012
10 Jul 2012 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 October 2011