FLATOUT FACTORY LTD

Company Documents

DateDescription
23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/07/2420 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20

View Document

12/07/2412 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-24

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM BIRMINGHAM WHEELS PARK 1 ADDERLEY ROAD SOUTH SALTLEY BIRMINGHAM B8 1AD ENGLAND

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART HUTCHISON / 01/06/2019

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 SUB-DIVISION 05/07/18

View Document

18/07/1818 July 2018 ADOPT ARTICLES 05/07/2018

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT 7 AIRFIELD ROAD TRADING ESTATE AIRFIELD ROAD PODINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7XA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/12/166 December 2016 DISS40 (DISS40(SOAD))

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

21/10/1521 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 4 KINGS ROAD STROUD GLOUCESTERSHIRE GL5 3SA ENGLAND

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086662650001

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENHAM

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY PETER GAUT

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 086662650001

View Document

03/10/133 October 2013 COMPANY NAME CHANGED HD DRIVEN LTD CERTIFICATE ISSUED ON 03/10/13

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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