FLANDERS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved following liquidation |
11/02/2511 February 2025 | Final Gazette dissolved following liquidation |
11/11/2411 November 2024 | Return of final meeting in a creditors' voluntary winding up |
08/04/248 April 2024 | Liquidators' statement of receipts and payments to 2024-01-30 |
21/03/2321 March 2023 | Registered office address changed from 21 North Terrace Seaham SR7 7EU to C12 Marquisway Marquis Court Gateshead NE11 0RU on 2023-03-21 |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Registered office address changed from 21 North Terrace Seaham County Durham SR7 7EU England to 21 North Terrace Seaham SR7 7EU on 2023-02-08 |
08/02/238 February 2023 | Statement of affairs |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Appointment of a voluntary liquidator |
04/03/224 March 2022 | Change of details for Mr Michael Andrew Harrison as a person with significant control on 2022-02-06 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
18/01/2218 January 2022 | Cessation of Christopher Michael O'connor as a person with significant control on 2021-12-09 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
23/01/2023 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company