FLANDERS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/11/2411 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

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

View Document

08/02/238 February 2023 Resolutions

View Document

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

View Document

08/02/238 February 2023 Statement of affairs

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

04/03/224 March 2022 Change of details for Mr Michael Andrew Harrison as a person with significant control on 2022-02-06

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

18/01/2218 January 2022 Cessation of Christopher Michael O'connor as a person with significant control on 2021-12-09

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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