Advanced company searchLink opens in new window

FLACK + KURTZ (UK) LIMITED

Company number 04127507

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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