Advanced company searchLink opens in new window

FLAXTON LIMITED

Company number 06885565

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 TM01 Termination of appointment of Versos Directors Limited as a director on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 9 March 2016
09 Mar 2016 TM02 Termination of appointment of Versos Secretaries Limited as a secretary on 9 March 2016
03 Mar 2016 DS01 Application to strike the company off the register
23 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
11 Sep 2014 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014
02 Jun 2014 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
07 Jan 2013 AP02 Appointment of Versos Directors Limited as a director
07 Jan 2013 AP01 Appointment of Mr Andrew Gilfillan as a director
07 Jan 2013 AP04 Appointment of Versos Secretaries Limited as a secretary
07 Jan 2013 AD01 Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 7 January 2013
07 Jan 2013 TM01 Termination of appointment of Wixy Directors Limited as a director
07 Jan 2013 TM01 Termination of appointment of Nira Amar as a director
07 Jan 2013 TM02 Termination of appointment of Wixy Secretaries Limited as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 SH10 Particulars of variation of rights attached to shares
26 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders