MIKE FLAVELL LTD
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Final Gazette dissolved following liquidation |
| 11/09/2511 September 2025 | Final Gazette dissolved following liquidation |
| 11/06/2511 June 2025 | Return of final meeting in a creditors' voluntary winding up |
| 12/08/2312 August 2023 | Appointment of a voluntary liquidator |
| 12/08/2312 August 2023 | Resolutions |
| 12/08/2312 August 2023 | Registered office address changed from Unit 3a Woodbarn Farm Ansley Nuneaton CV10 0QP England to 3 the Courtyard Hariis Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-08-12 |
| 12/08/2312 August 2023 | Statement of affairs |
| 12/08/2312 August 2023 | Resolutions |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 01/07/211 July 2021 | Micro company accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 27/03/2027 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 23/03/2023 March 2020 | PREVSHO FROM 28/02/2020 TO 30/11/2019 |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP FLAVELL / 09/05/2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 14/05/1814 May 2018 | APPOINTMENT TERMINATED, SECRETARY JEANETTE FLAVELL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM STONEYBROKE MOOR, ASTLEY LANE SOLE END BEDWORTH WARWICKSHIRE CV12 0NE |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 31/05/1631 May 2016 | PREVEXT FROM 31/08/2015 TO 28/02/2016 |
| 09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 11/05/1511 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 13/05/1413 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 09/05/139 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 09/05/129 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 12/05/1012 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP FLAVELL / 09/05/2010 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 07/07/087 July 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | CURREXT FROM 31/05/2008 TO 31/08/2008 |
| 12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 09/05/079 May 2007 | 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