Advanced company searchLink opens in new window

FLM CATERING LIMITED

Company number 06637175

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 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2014 L64.07 Completion of winding up
28 Jun 2013 COCOMP Order of court to wind up
19 Jun 2013 AD01 Registered office address changed from 206 Oldham Road Manchester Greater Manchester M4 6BQ on 19 June 2013
13 Jun 2013 4.20 Statement of affairs with form 4.19
13 Jun 2013 600 Appointment of a voluntary liquidator
13 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Mar 2013 AA01 Previous accounting period shortened from 29 March 2012 to 28 March 2012
28 Dec 2012 AA01 Previous accounting period shortened from 30 March 2012 to 29 March 2012
07 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 99
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Dec 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 March 2010
04 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Laura Griffin on 1 January 2010
18 Mar 2010 AA01 Current accounting period extended from 31 October 2009 to 31 March 2010
25 Nov 2009 AA Accounts for a dormant company made up to 31 October 2008
18 Nov 2009 AA01 Current accounting period shortened from 31 July 2009 to 31 October 2008
04 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2009 AR01 Annual return made up to 3 July 2009 with full list of shareholders
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2008 288a Director appointed francesca stefanuto
08 Sep 2008 288a Director and secretary appointed laura griffin
08 Sep 2008 288a Director appointed marco cabrelli