Advanced company searchLink opens in new window

FLARE INDUSTRIES (UK) LTD.

Company number 06314838

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)
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
  • GBP 150
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
  • GBP 150
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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