FLO-FLEX POLYURETHANE LIMITED

05890791
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
21 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jul 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
31 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
08 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
21 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 20 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Feb 2017 resolution Resolution 1 Buy now
28 Dec 2016 accounts Annual Accounts 8 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
28 Dec 2015 accounts Annual Accounts 8 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 officers Change of particulars for director (Richard Foster) 2 Buy now
18 Feb 2014 capital Return of purchase of own shares 3 Buy now
12 Feb 2014 capital Notice of cancellation of shares 4 Buy now
28 Jan 2014 resolution Resolution 2 Buy now
11 Jul 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
29 Dec 2012 accounts Annual Accounts 5 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
31 Dec 2011 accounts Annual Accounts 5 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2010 officers Termination of appointment of secretary (Geoffrey Graham) 1 Buy now
07 Dec 2010 officers Termination of appointment of director (Geoffrey Graham) 1 Buy now
04 Jun 2010 officers Change of particulars for director (Mrs Rebecca Foster) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Richard Foster) 2 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 officers Appointment of director (Mrs Rebecca Foster) 2 Buy now
20 May 2010 officers Change of particulars for director (Richard Foster) 2 Buy now
20 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
16 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
08 Apr 2009 officers Director and secretary's change of particulars / geoffrey graham / 01/04/2008 1 Buy now
05 Feb 2009 accounts Annual Accounts 9 Buy now
03 Feb 2009 annual-return Return made up to 28/07/08; full list of members 4 Buy now
28 Jan 2009 accounts Accounting reference date shortened from 31/08/2008 to 31/03/2008 1 Buy now
27 Aug 2008 accounts Annual Accounts 7 Buy now
28 May 2008 officers Director appointed mr geoffrey graham 1 Buy now
08 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 31/08/07 1 Buy now
27 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
02 Jul 2007 capital Ad 06/03/07--------- £ si 115000@1=115000 £ ic 200/115200 1 Buy now
29 Jun 2007 capital £ nc 1000/150000 06/03/07 2 Buy now
28 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2007 officers New director appointed 1 Buy now
22 Jan 2007 officers Director resigned 1 Buy now
22 Jan 2007 officers Director resigned 1 Buy now
22 Jan 2007 officers New secretary appointed 1 Buy now
22 Jan 2007 officers Secretary resigned 1 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: 1 heritage court lower bridge street chester cheshire CH1 1RD 1 Buy now
12 Sep 2006 capital Ad 28/07/06--------- £ si 199@1=199 £ ic 1/200 2 Buy now
11 Sep 2006 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
11 Sep 2006 officers Director resigned 1 Buy now
11 Sep 2006 officers Secretary resigned 1 Buy now
11 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
28 Jul 2006 incorporation Incorporation Company 12 Buy now