FLINTSHELL LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2111 August 2021 Application to strike the company off the register

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GWYN

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR DANIEL RONALD PRICKETT

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 65 CARTER LANE LONDON EC4V 5HF

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMMOND RHYS GWYN / 16/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY RUGG / 16/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMMOND RHYS GWYN / 16/04/2012

View Document

29/09/1129 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR DANIEL RONALD PRICKETT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ZENKER

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZENKER

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ZENKER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY RUGG / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ZENKER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMMOND RHYS GWYN / 01/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: C/O ROYDS RDW SOLICITORS 2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: PINDER HOUSE 249 UPPER THIRD STREET MILTON KEYNES MK9 1DS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 ALTERARTICLES04/04/00

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 AUDITOR'S RESIGNATION

View Document

14/04/9914 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 50 VICTORIA STREET LONDON SW1H 0NW

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/984 July 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/03/9727 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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