FLAVERTON ENGINEERING & CONSULTANCY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Appointment of a voluntary liquidator |
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | Registered office address changed from 125 Dale Hall Lane Ipswich IP1 4LS United Kingdom to First Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2025-02-18 |
18/02/2518 February 2025 | Statement of affairs |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Micro company accounts made up to 2023-04-30 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2023-05-29 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
13/07/1913 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HUGHES |
09/06/199 June 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
09/06/199 June 2019 | DIRECTOR APPOINTED MRS AGATA SIMAO SAMPAIO HUGHES |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/05/179 May 2017 | DIRECTOR APPOINTED MR GARY HUGHES |
02/05/172 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
26/04/1726 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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