FLICS LTD

Company Documents

DateDescription
29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/09/2229 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/2131 December 2021 Liquidators' statement of receipts and payments to 2021-11-29

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O AHCO WEIRBANK MONKEY ISLAND LANE BRAY MAIDENHEAD BERKSHIRE SL6 2ED

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/01/1810 January 2018 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICIA WHITEHOUSE

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 1 CLARE ROAD TAPLOW MAIDENHEAD SL6 0LH ENGLAND

View Document

04/06/144 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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