Advanced company searchLink opens in new window

FLEXAL SPRINGS UK LIMITED

Company number 05325736

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)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 24 March 2024
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
28 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
11 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021
23 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 March 2020
11 Jun 2019 AD01 Registered office address changed from 105 Exeter Road Harrow Middlesex HA2 9PQ to 81 Station Road Marlow Bucks SL7 1NS on 11 June 2019
12 Apr 2019 600 Appointment of a voluntary liquidator
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
12 Apr 2019 LIQ02 Statement of affairs
02 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 CH01 Director's details changed for Mrs Chitra De Silva on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Guanamuni Sujeevan Chandranath De Silva on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Guanamuni Sujeevan Chandranath De Silva on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Mrs Chitra De Silva on 14 September 2018
06 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 110
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 110
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014