Advanced company searchLink opens in new window

PYTHONFLARE PLC

Company number 06391793

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)
07 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2010 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2010 4.70 Declaration of solvency
12 Jan 2010 4.70 Declaration of solvency
12 Jan 2010 600 Appointment of a voluntary liquidator
12 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-05
03 Dec 2009 CH01 Director's details changed for Richard Peter Hanson on 1 August 2008
26 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 50,000
25 Nov 2009 CERTNM Company name changed impress PLC\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
25 Nov 2009 CONNOT Change of name notice
18 Nov 2008 363a Return made up to 08/10/08; full list of members
18 Nov 2008 353 Location of register of members
18 Mar 2008 88(2) Ad 13/11/07 gbp si 49998@1=49998 gbp ic 2/50000
09 Jan 2008 225 Accounting reference date extended from 31/10/08 to 31/12/08
18 Dec 2007 287 Registered office changed on 18/12/07 from: 1 mitchell lane bristol avon BS1 6BU
13 Nov 2007 CERT8 Certificate of authorisation to commence business and borrow
13 Nov 2007 117 Application to commence business
13 Nov 2007 288b Secretary resigned;director resigned
13 Nov 2007 288b Director resigned
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New director appointed
30 Oct 2007 288b Director resigned
30 Oct 2007 288b Secretary resigned;director resigned
30 Oct 2007 288a New director appointed