Advanced company searchLink opens in new window

FLM CONSULTANTS LTD

Company number 07509572

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 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 26 June 2022
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
11 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
08 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jul 2018 AD01 Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 July 2018
20 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jul 2018 LIQ02 Statement of affairs
18 Jul 2018 600 Appointment of a voluntary liquidator
18 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-27
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
08 Jan 2018 PSC04 Change of details for Mrs Linda Leigh as a person with significant control on 29 January 2017
08 Jan 2018 PSC07 Cessation of Michelle Jameson as a person with significant control on 29 January 2017
08 Jan 2018 PSC07 Cessation of Howard Leslie Jameson as a person with significant control on 29 January 2017
08 Jan 2018 PSC07 Cessation of Larry Alfred Leigh as a person with significant control on 29 January 2017
27 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 27 December 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Apr 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
16 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2