FLI DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2429 July 2024 | Final Gazette dissolved following liquidation |
29/04/2429 April 2024 | Return of final meeting in a creditors' voluntary winding up |
01/08/231 August 2023 | Statement of affairs |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Registered office address changed from 85/87 High Street West Glossop Derbyshire SK13 8AZ to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-08-01 |
01/08/231 August 2023 | Appointment of a voluntary liquidator |
01/08/231 August 2023 | Resolutions |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN LEIGH WILLIAMS / 01/08/2016 |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEIGH WILLIAMS / 01/08/2016 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/02/166 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEIGH WILLIAMS / 19/09/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEIGH WILLIAMS / 22/03/2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEIGH WILLIAMS / 22/03/2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEIGH WILLIAMS / 01/10/2009 |
09/04/109 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/08/0827 August 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WAYNE FRANCIS TABERNOR LOGGED FORM |
27/08/0827 August 2008 | SECRETARY APPOINTED MARGARET WILLIAMS |
31/03/0831 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLI DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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