FLAVERTON ENGINEERING & CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of a voluntary liquidator

View Document

18/02/2518 February 2025 Resolutions

View Document

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

View Document

18/02/2518 February 2025 Statement of affairs

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-30

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/07/1913 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HUGHES

View Document

09/06/199 June 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MRS AGATA SIMAO SAMPAIO HUGHES

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/05/179 May 2017 DIRECTOR APPOINTED MR GARY HUGHES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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