Advanced company searchLink opens in new window

FLATLINE ACCIDENT REPAIR LIMITED

Company number 06987215

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
21 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
01 May 2014 AA Accounts for a dormant company made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
28 May 2013 AA Accounts for a dormant company made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
14 May 2012 AA Accounts for a dormant company made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
05 May 2011 AA Accounts for a dormant company made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 11 August 2010
  • GBP 1
10 Sep 2010 CH01 Director's details changed for Jamie Richardson on 11 August 2010
10 Sep 2010 CH03 Secretary's details changed for Jane Carlie on 11 August 2010
04 Aug 2010 CERTNM Company name changed richardson j LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28