K.D. FLAVELL & SONS WELDING SPECIALISTS COMPANY LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a members' voluntary winding up

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

20/04/2220 April 2022 Appointment of a voluntary liquidator

View Document

20/04/2220 April 2022 Resolutions

View Document

20/04/2220 April 2022 Declaration of solvency

View Document

20/04/2220 April 2022 Registered office address changed from Robert Street Thornaby-on-Tees Cleveland TS17 6AN to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2022-04-20

View Document

30/03/2230 March 2022 Previous accounting period extended from 2021-12-31 to 2022-01-31

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Satisfaction of charge 1 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/05/2117 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

04/03/204 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1429 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS FLAVELL / 22/05/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1123 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN FLAVELL / 07/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS FLAVELL / 07/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA FLAVELL / 07/05/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EVA FLAVELL / 07/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID FLAVELL / 07/05/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/05/0829 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH FLAVELL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 AUDITOR'S RESIGNATION

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 07/05/91; CHANGE OF MEMBERS

View Document

23/07/9023 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

21/11/7721 November 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALEDON GROUP LTD


  • 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