Advanced company searchLink opens in new window

FLIPPER LIMITED

Company number 10826922

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2022 DS01 Application to strike the company off the register
02 Dec 2021 SH08 Change of share class name or designation
01 Dec 2021 SH10 Particulars of variation of rights attached to shares
04 Aug 2021 AA01 Current accounting period extended from 30 June 2021 to 30 December 2021
06 May 2021 CH01 Director's details changed for Mrs Charlotte Tamsyn Maher on 24 October 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
20 Jan 2021 AA Full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
06 May 2020 TM01 Termination of appointment of David John Elliott as a director on 30 April 2020
19 Dec 2019 AA Full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
20 Jun 2019 CH01 Director's details changed for Mr David John Elliott on 20 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Colin Frank Skellett on 18 June 2019
18 Feb 2019 AA Full accounts made up to 30 June 2018
06 Dec 2018 TM02 Termination of appointment of Leigh Fisher-Hoyle as a secretary on 30 November 2018
06 Dec 2018 AP03 Appointment of Ruth Esme Jefferson as a secretary on 3 December 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
31 Jan 2018 AP01 Appointment of Mr Colin Frank Skellett as a director on 24 January 2018
02 Jan 2018 TM01 Termination of appointment of Nigel Lynn Evans as a director on 2 January 2018
02 Jan 2018 TM01 Termination of appointment of Stephen Charles Harle Smith as a director on 2 January 2018
14 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 PSC05 Change of details for Wessex Concierge Limited as a person with significant control on 5 September 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 100