- Company Overview for FLABBERGAST LIMITED (06748222)
- Filing history for FLABBERGAST LIMITED (06748222)
- People for FLABBERGAST LIMITED (06748222)
- More for FLABBERGAST LIMITED (06748222)
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
|
|
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
|
|
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 |