- Company Overview for FLARE INDUSTRIES (UK) LTD. (06314838)
- Filing history for FLARE INDUSTRIES (UK) LTD. (06314838)
- People for FLARE INDUSTRIES (UK) LTD. (06314838)
- More for FLARE INDUSTRIES (UK) LTD. (06314838)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
26 Jul 2013 | CH01 | Director's details changed for Mr Michael Gregory Gillard Hainsworth on 17 July 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
11 Oct 2011 | AP03 | Appointment of Lisa Wilhite as a secretary | |
11 Oct 2011 | AP01 | Appointment of Charles Mitchell Cox as a director | |
11 Oct 2011 | AP01 | Appointment of John Underwood Clarke as a director | |
11 Oct 2011 | TM02 | Termination of appointment of Elizabeth Hainsworth as a secretary | |
11 Oct 2011 | TM01 | Termination of appointment of Elizabeth Hainsworth as a director | |
11 Oct 2011 | TM01 | Termination of appointment of George Hainsworth as a director | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Mr George Bruce Hainsworth on 17 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mrs Elizabeth Ann Hainsworth on 17 July 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |