FLUTTERBY MARINE AND MECHANICAL SERVICES LTD.
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | Application to strike the company off the register |
27/02/2227 February 2022 | Registered office address changed from 20 Malvern Avenue Preston PR1 4PN England to Glasson Waterside School Lane Glasson Dock Lancaster Lancashire LA2 0AW on 2022-02-27 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O MACMAHON LEGGATE CHARTER HOUSE 18-20, FINSLEY GATE BURNLEY LANCASHIRE BB11 2HA |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/08/1519 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O MACMAHON LEGGATE CHARTER HOUSE 18-20, FINSLEY GATE BURNLEY LANCASHIRE BB11 2HA |
09/06/149 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM CHARTER HOUSE 18-20 FINSLEY GATE BURNLEY LANCASHIRE BB11 2HA UNITED KINGDOM |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O NEIL STOTHERT MARIPOSA UNO GLASSON BASIN YACHT CO GLASSON DOCK LANCASTER LANCASHIRE LA2 0AW ENGLAND |
07/06/147 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THRELFALL STOTHERT / 01/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
17/05/1217 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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