FOUR04 FLEXIBLES LIMITED

05480004
WINCHESTER HOUSE C2 STEPHENSONS WAY WYVERN BUSINESS PARK DERBY DE21 6LY

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2020 accounts Annual Accounts 8 Buy now
24 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/04/20 1 Buy now
24 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 30/04/20 3 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
01 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2019 accounts Annual Accounts 9 Buy now
29 Jun 2018 officers Appointment of secretary (Mr Jonathan Mark Mouncey) 2 Buy now
29 Jun 2018 officers Termination of appointment of secretary (Martin John Ibbotson) 1 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 9 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2017 accounts Annual Accounts 4 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 accounts Annual Accounts 5 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 accounts Annual Accounts 4 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 4 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 4 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 officers Change of particulars for director (Mr Sean Michael Coxon) 2 Buy now
12 Sep 2011 accounts Annual Accounts 4 Buy now
19 Jun 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 officers Change of particulars for director (Mr Peter Robert Joseph Ibbotson) 2 Buy now
09 Dec 2010 officers Change of particulars for director (Mr Sean Michael Coxon) 2 Buy now
09 Dec 2010 officers Change of particulars for secretary (Mr Martin John Ibbotson) 1 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
08 Jul 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
07 Feb 2009 accounts Annual Accounts 4 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
08 Jul 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
08 Jul 2008 officers Secretary appointed mr martin john ibbotson 1 Buy now
07 Jul 2008 officers Appointment terminated secretary donna coxon 1 Buy now
04 Mar 2008 accounts Annual Accounts 4 Buy now
03 Mar 2008 annual-return Return made up to 14/06/07; full list of members; amend 7 Buy now
25 Jul 2007 annual-return Return made up to 14/06/07; full list of members 3 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: shanakiel ilkeston road heanor derbyshire DE75 7DR 1 Buy now
15 Mar 2007 accounts Annual Accounts 4 Buy now
15 Mar 2007 accounts Accounting reference date shortened from 30/06/06 to 30/04/06 1 Buy now
05 Oct 2006 annual-return Return made up to 14/06/06; full list of members 6 Buy now
29 Aug 2006 officers New director appointed 2 Buy now
01 Feb 2006 officers New secretary appointed 2 Buy now
01 Feb 2006 officers New director appointed 2 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
01 Feb 2006 officers Director resigned 1 Buy now
01 Feb 2006 address Registered office changed on 01/02/06 from: 36 lee lane heanor derbyshire DE75 7HN 1 Buy now
05 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2005 incorporation Incorporation Company 23 Buy now