Advanced company searchLink opens in new window

FLATLEY GARNER LTD

Company number 12951059

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)
26 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Micro company accounts made up to 31 October 2022
27 Mar 2023 AP01 Appointment of William Gerrard as a director on 14 October 2022
24 Mar 2023 PSC01 Notification of William Gerrard as a person with significant control on 14 October 2022
24 Mar 2023 PSC07 Cessation of Adrian Graves as a person with significant control on 14 October 2022
09 Mar 2023 RP05 Registered office address changed to PO Box 4385, 12951059 - Companies House Default Address, Cardiff, CF14 8LH on 9 March 2023
03 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
19 May 2021 AD01 Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 323 High Road Romford RM6 6AX on 19 May 2021
28 Apr 2021 AD01 Registered office address changed from 61 Nash Peake Street Stoke-on-Trent ST6 5BT England to 12 Plant Street Stoke-on-Trent ST3 1JU on 28 April 2021
03 Feb 2021 PSC01 Notification of Adrian Graves as a person with significant control on 25 January 2021
03 Feb 2021 AP01 Notice of removal of a director
01 Feb 2021 PSC07 Cessation of Macey Shepson as a person with significant control on 22 January 2021
01 Feb 2021 TM01 Termination of appointment of Macey Shepson as a director on 22 January 2021
01 Feb 2021 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP England to 61 Nash Peake Street Stoke-on-Trent ST6 5BT on 1 February 2021
05 Dec 2020 AD01 Registered office address changed from 6 Sefton Road Stoke-on-Trent ST3 5LW England to 60 Cannon Street London EC4N 6NP on 5 December 2020
14 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted