FLOTEC SITE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
01/12/231 December 2023 | Application to strike the company off the register |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-09-30 |
22/11/2322 November 2023 | Notification of Matthew John Butler as a person with significant control on 2023-08-07 |
22/11/2322 November 2023 | Termination of appointment of John Robert Gardener as a director on 2023-06-28 |
22/11/2322 November 2023 | Cessation of John Robert Gardener as a person with significant control on 2023-08-07 |
31/10/2331 October 2023 | Previous accounting period shortened from 2024-02-28 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Previous accounting period extended from 2022-11-30 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2022-11-20 with no updates |
04/01/234 January 2023 | Registered office address changed from 38 Alcester Road Finstall Bromsgrove Worcestershire B60 1EW to Apartment 4 16 Ballard Walk Kingshurst Birmingham West Midlands B37 6BW on 2023-01-04 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/06/2116 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/08/2021 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/06/1926 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/06/1827 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
09/12/179 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | DIRECTOR APPOINTED MR DAVID BRUETON |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/11/1629 November 2016 | CURRSHO FROM 31/03/2017 TO 30/11/2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/12/156 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/11/1125 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
08/12/098 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY SECRETARIAL SERVICES LIMITED / 08/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GARDENER / 08/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARK / 08/12/2009 |
04/12/084 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
28/04/0828 April 2008 | CURREXT FROM 30/11/2008 TO 31/03/2009 |
27/12/0727 December 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
23/02/0523 February 2005 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
22/11/0122 November 2001 | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | FULL ACCOUNTS MADE UP TO 30/11/00 |
26/01/0126 January 2001 | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS |
06/09/006 September 2000 | FULL ACCOUNTS MADE UP TO 30/11/99 |
05/09/005 September 2000 | S366A DISP HOLDING AGM 10/08/00 |
20/01/0020 January 2000 | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | FULL ACCOUNTS MADE UP TO 30/11/98 |
14/06/9914 June 1999 | RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS |
26/05/9926 May 1999 | NEW DIRECTOR APPOINTED |
11/11/9811 November 1998 | NEW SECRETARY APPOINTED |
18/09/9818 September 1998 | FULL ACCOUNTS MADE UP TO 30/11/97 |
22/01/9822 January 1998 | SECRETARY RESIGNED |
18/12/9718 December 1997 | RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS |
18/12/9718 December 1997 | REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 38 ALCESTER ROAD FINSTALL BROMSGROVE WORCESTERSHIRE |
03/12/963 December 1996 | NEW DIRECTOR APPOINTED |
03/12/963 December 1996 | NEW SECRETARY APPOINTED |
03/12/963 December 1996 | DIRECTOR RESIGNED |
03/12/963 December 1996 | REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 31 CORSHAM STREET LONDON N1 6DR |
03/12/963 December 1996 | SECRETARY RESIGNED |
20/11/9620 November 1996 | 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