FLATCAPPERS LTD

05818422
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
02 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
05 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Dec 2020 resolution Resolution 1 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2020 accounts Annual Accounts 11 Buy now
23 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2019 officers Change of particulars for director (Mr Alexander Morton Reilley) 2 Buy now
01 May 2019 officers Change of particulars for director (David James Reid) 2 Buy now
01 May 2019 officers Change of particulars for director (Mr Jacob Bishop) 2 Buy now
01 Oct 2018 accounts Annual Accounts 11 Buy now
05 Sep 2018 capital Notice of cancellation of shares 4 Buy now
05 Sep 2018 capital Return of purchase of own shares 3 Buy now
03 Sep 2018 officers Termination of appointment of director (Victoria Hill) 1 Buy now
26 Jun 2018 capital Return of Allotment of shares 3 Buy now
26 Jun 2018 capital Return of Allotment of shares 3 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2018 officers Appointment of director (Victoria Hill) 2 Buy now
19 Jun 2018 officers Termination of appointment of director (Pierre Woodford) 1 Buy now
19 Jun 2018 officers Termination of appointment of director (David Lee Jones) 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Peter Charles Dixon) 1 Buy now
09 Aug 2017 resolution Resolution 1 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2017 officers Appointment of director (Ms Victoria Hill) 2 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2017 capital Return of Allotment of shares 3 Buy now
01 Aug 2017 officers Termination of appointment of director (Pierre Woodford) 1 Buy now
01 Aug 2017 officers Termination of appointment of director (David Lee Jones) 1 Buy now
01 Aug 2017 officers Termination of appointment of director (Peter Charles Dixon) 1 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2017 accounts Annual Accounts 12 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 8 Buy now
25 Jan 2017 officers Change of particulars for director (Mr Alexander Morton Reilley) 2 Buy now
14 Jun 2016 annual-return Annual Return 10 Buy now
14 Jun 2016 officers Change of particulars for director (David James Reid) 2 Buy now
14 Jun 2016 officers Change of particulars for director (David Lee Jones) 2 Buy now
14 Jun 2016 officers Termination of appointment of director (Benjamin Alex Paxton) 1 Buy now
14 Jun 2016 officers Change of particulars for director (Mr Jacob Bishop) 2 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 accounts Annual Accounts 8 Buy now
10 Jun 2015 annual-return Annual Return 11 Buy now
20 Jan 2015 accounts Annual Accounts 8 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jun 2014 annual-return Annual Return 11 Buy now
17 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2014 accounts Annual Accounts 8 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Jul 2013 auditors Auditors Resignation Company 1 Buy now
23 Jul 2013 miscellaneous Miscellaneous 1 Buy now
11 Jun 2013 annual-return Annual Return 11 Buy now
11 Jun 2013 address Change Sail Address Company 1 Buy now
11 Jun 2013 address Move Registers To Sail Company 1 Buy now
11 Jun 2013 officers Change of particulars for director (Mr Peter Charles Dixon) 2 Buy now
29 May 2013 officers Change of particulars for director (David James Reid) 2 Buy now
28 May 2013 officers Appointment of director (Mr Benjamin Alex Paxton) 2 Buy now
06 Feb 2013 accounts Annual Accounts 9 Buy now
19 Nov 2012 officers Termination of appointment of secretary (Alexander Reilley) 1 Buy now
28 Jun 2012 annual-return Annual Return 10 Buy now
28 Jun 2012 officers Change of particulars for director (Peter Charles Dixon) 2 Buy now
13 Apr 2012 accounts Annual Accounts 9 Buy now
12 Apr 2012 mortgage Particulars of a mortgage or charge 15 Buy now
19 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
16 Aug 2011 mortgage Particulars of a mortgage or charge 7 Buy now
12 Jul 2011 annual-return Annual Return 10 Buy now
11 Jul 2011 capital Return of Allotment of shares 3 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
23 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 May 2010 annual-return Annual Return 8 Buy now
17 May 2010 officers Change of particulars for director (Peter Charles Dixon) 2 Buy now
17 May 2010 officers Change of particulars for director (Pierre Woodford) 2 Buy now
11 May 2010 capital Return of Allotment of shares 2 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
06 Oct 2009 accounts Annual Accounts 7 Buy now
11 Sep 2009 capital Ad 01/09/09\gbp si 1000@1=1000\gbp ic 24000/25000\ 1 Buy now
08 Sep 2009 capital Gbp nc 24000/25000\01/09/09 2 Buy now
20 May 2009 annual-return Return made up to 16/05/09; full list of members 5 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from c/o goldbrick house 69 park street west end bristol city of bristol BS1 5PB england 1 Buy now
08 Aug 2008 officers Director's change of particulars / david jones / 08/08/2008 1 Buy now
08 Aug 2008 officers Director and secretary's change of particulars / alexander reilley / 08/08/2008 1 Buy now
08 Aug 2008 officers Director and secretary's change of particulars / alexander reilley / 08/08/2008 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 594 bath road bristol city of bristol BS4 3LE 1 Buy now
20 May 2008 annual-return Return made up to 16/05/08; full list of members 5 Buy now
20 May 2008 officers Director's change of particulars / pierre woodford / 01/05/2008 1 Buy now
12 Mar 2008 accounts Annual Accounts 6 Buy now
03 Mar 2008 accounts Prev sho from 31/05/2007 to 30/04/2007 1 Buy now
06 Jun 2007 annual-return Return made up to 16/05/07; full list of members 4 Buy now