FLAMINGO CONTRACTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
28/02/1928 February 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
28/11/1828 November 2018 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
15/11/1715 November 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR |
27/10/1727 October 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/10/1727 October 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/03/1518 March 2015 | DIRECTOR APPOINTED MR MICHAEL LYNDON HARRISON |
25/11/1425 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE ADAMS |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ADAMS |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ADAMS / 22/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BRADMAN / 22/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ADAMS / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC BRADMAN / 22/10/2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/01/074 January 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | DIRECTOR RESIGNED |
10/11/0510 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD |
21/10/0321 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/10/0226 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | SECRETARY'S PARTICULARS CHANGED |
30/10/0130 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0130 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0130 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
24/11/0024 November 2000 | NEW DIRECTOR APPOINTED |
24/11/0024 November 2000 | NEW DIRECTOR APPOINTED |
24/11/0024 November 2000 | NEW DIRECTOR APPOINTED |
24/11/0024 November 2000 | NEW DIRECTOR APPOINTED |
15/11/0015 November 2000 | NEW SECRETARY APPOINTED |
08/11/008 November 2000 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD |
26/10/0026 October 2000 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
26/10/0026 October 2000 | DIRECTOR RESIGNED |
26/10/0026 October 2000 | SECRETARY RESIGNED |
20/10/0020 October 2000 | 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