JOHN FLANAGAN LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

26/09/1826 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MISS SINEAD ALEXANDRA FLANAGAN

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY CAROL FLANAGAN

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/08/1231 August 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL FLANAGAN / 11/02/2011

View Document

11/02/1111 February 2011 SAIL ADDRESS CREATED

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLANAGAN / 11/02/2011

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 259 NORTHENDEN ROAD SALE CHESHIRE M33 2JH

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 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