- Company Overview for FLACK + KURTZ (UK) LIMITED (04127507)
- Filing history for FLACK + KURTZ (UK) LIMITED (04127507)
- People for FLACK + KURTZ (UK) LIMITED (04127507)
- Charges for FLACK + KURTZ (UK) LIMITED (04127507)
- More for FLACK + KURTZ (UK) LIMITED (04127507)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2016 | DS01 | Application to strike the company off the register | |
13 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
08 Oct 2015 | AD02 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD03 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY | |
07 Jan 2015 | AD02 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY | |
22 Oct 2014 | TM01 | Termination of appointment of Christopher Cole as a director on 20 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Dec 2013 | TM02 | Termination of appointment of Graham Bisset as a secretary | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
16 Dec 2013 | TM01 | Termination of appointment of Philippe Honnorat as a director | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Philippe Honnorat on 1 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Christopher Cole on 1 December 2012 | |
19 Dec 2012 | CH03 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 December 2012 | |
02 Nov 2012 | TM01 | Termination of appointment of Peter Gill as a director | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 May 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders |