Advanced company searchLink opens in new window

FLABBERGAST LIMITED

Company number 06748222

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Aug 2014 CH01 Director's details changed for Timothy John Weedall on 13 August 2014
19 Aug 2014 AD01 Registered office address changed from 11 Welbeck Road Bolton BL1 5LE to 3 St. Marys Place Bury Lancashire BL9 0DZ on 19 August 2014
22 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
22 Nov 2013 CH01 Director's details changed for Timothy John Weedall on 14 November 2012
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Aug 2012 AD01 Registered office address changed from 2 Martins Field Norden Rochdale Lancashire OL12 7HT on 21 August 2012
30 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
16 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
16 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Timothy John Weedall on 13 November 2009
30 Jan 2009 88(2) Ad 13/11/08\gbp si 99@1=99\gbp ic 1/100\
30 Jan 2009 287 Registered office changed on 30/01/2009 from 1-3 st mary's place bury BL9 0DZ
30 Jan 2009 288a Director appointed timothy john weedall
13 Nov 2008 288b Appointment terminated director yomtov jacobs
13 Nov 2008 NEWINC Incorporation