FLOWLINE SERVICES LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Registered office address changed from 25 the Parslins Deeping St James Peterborough PE6 8NQ to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP on 2023-03-02

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JANE COBBOLD / 21/11/2009

View Document

21/11/0921 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS COBBOLD / 21/11/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document


More Company Information