FLATACE LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
27/12/2427 December 2024 | Application to strike the company off the register |
10/06/2410 June 2024 | Cessation of Robert Edward Howarth as a person with significant control on 2023-01-25 |
07/06/247 June 2024 | Director's details changed for Mrs Carol Howarth on 2024-06-07 |
07/06/247 June 2024 | Termination of appointment of Robert Edward Howarth as a director on 2023-01-25 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-01 with updates |
13/01/2413 January 2024 | Micro company accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-05-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | DIRECTOR APPOINTED MRS CAROL HOWARTH |
02/06/112 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HOWARTH / 01/05/2010 |
01/06/101 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/07/079 July 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/06/069 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 39 ATLANTIC DRIVE BROAD HAVEN HAVERFORDWEST PEMBROKESHIRE SA62 3JB |
11/05/0411 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/05/038 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: ELM COTTAGE CARDIGAN ROAD CRUNDALE HAVERFORDWEST DYFED SA62 4DG |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/06/027 June 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | NEW SECRETARY APPOINTED |
07/06/027 June 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
01/06/001 June 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
22/05/9922 May 1999 | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS |
01/03/991 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
13/05/9813 May 1998 | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS |
02/03/982 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
16/07/9716 July 1997 | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
23/05/9623 May 1996 | NEW DIRECTOR APPOINTED |
23/05/9623 May 1996 | DIRECTOR RESIGNED |
23/05/9623 May 1996 | SECRETARY RESIGNED |
23/05/9623 May 1996 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH. SWANSEA. SA2 9DH |
23/05/9623 May 1996 | NEW SECRETARY APPOINTED |
01/05/961 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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