Advanced company searchLink opens in new window

FLAME BAR & GRILL LIMITED

Company number 06465070

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 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 TM01 Termination of appointment of Richard Caunce as a director on 27 May 2016
11 Mar 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
01 Mar 2016 CH01 Director's details changed for Mr Richard Caunce on 29 February 2016
19 Jan 2016 CH01 Director's details changed for Mr Richard Caunce on 19 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Richard Caunce on 19 January 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD01 Registered office address changed from Horne Brooke Shenton Chartered Accountants 21 Caunce Street Blackpool FY1 3LA to Horne Brooke Shenton Chartered Accountants 15 Olympic Court, Boardmans Way Whitehills Business Park Blackpool FY4 5GU on 12 November 2015
17 Sep 2015 AP01 Appointment of Mr Richard Caunce as a director on 17 September 2015
30 Jul 2015 TM01 Termination of appointment of Paul Antony Horridge as a director on 11 April 2015
30 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 TM01 Termination of appointment of Gillian Barker as a director
20 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Melvin Browitt as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 CH01 Director's details changed for Mr Paul Antony Horridge on 27 December 2012
30 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
12 Nov 2012 SH10 Particulars of variation of rights attached to shares