Advanced company searchLink opens in new window

FLAKT WOODS T&M LIMITED

Company number 08232147

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)
06 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2020 LIQ09 Death of a liquidator
24 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
17 Nov 2017 AD01 Registered office address changed from C/O Flakt Woods Limited C/O Flakt Woods Limited Axial Way Colchester CO4 5ZD England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 17 November 2017
15 Nov 2017 600 Appointment of a voluntary liquidator
15 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
15 Nov 2017 LIQ01 Declaration of solvency
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
25 Nov 2016 AD01 Registered office address changed from Axial Way Cuckoo Farm Business Park Colchester Essex CO4 5ZD to C/O Flakt Woods Limited C/O Flakt Woods Limited Axial Way Colchester CO4 5ZD on 25 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 MR04 Satisfaction of charge 1 in full
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
12 May 2016 AP01 Appointment of Marcus Graham Bell as a director on 4 May 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
15 Jun 2015 CERTNM Company name changed solyvent flakt woods LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
04 Jun 2015 AUD Auditor's resignation
18 May 2015 AP01 Appointment of Matt Davey as a director on 24 April 2015
16 May 2015 AP03 Appointment of Matt Davey as a secretary on 24 April 2015
16 May 2015 TM02 Termination of appointment of Surinderjit Sihra as a secretary on 27 March 2015
16 May 2015 TM01 Termination of appointment of Simon Mark Lee as a director on 30 April 2015
11 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
17 Jul 2014 TM01 Termination of appointment of Allan Hurdle as a director on 25 June 2014