FLAT CAP MARKETING LIMITED
Status | DISSOLVED |
Company No. | 04816522 |
Category | Private Limited Company |
Incorporated | 01 Jul 2003 |
Age | 20 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2021 |
Years | 2 years, 4 months, 19 days |
SUMMARY
FLAT CAP MARKETING LIMITED is an dissolved private limited company with number 04816522. It was incorporated 20 years, 9 months, 29 days ago, on 01 July 2003 and it was dissolved 2 years, 4 months, 19 days ago, on 11 December 2021. The company address is 31 Harrogate Road 31 Harrogate Road, Leeds, LS7 3PD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2021
Action Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-22
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2020
Action Date: 19 Sep 2020
Category: Address
Type: AD01
Old address: 10 Charter Road Ripon North Yorkshire HG4 1AJ England
New address: 31 Harrogate Road Chapel Allerton Leeds LS7 3PD
Change date: 2020-09-19
Documents
Resolution
Date: 18 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Capital allotment shares
Date: 22 Jun 2016
Action Date: 23 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-23
Capital : 170 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-18
Old address: The Old Coach House Royal Oak Yard Ripon HG4 1PB
New address: 10 Charter Road Ripon North Yorkshire HG4 1AJ
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2015
Action Date: 21 Mar 2015
Category: Address
Type: AD01
New address: The Old Coach House Royal Oak Yard Ripon HG4 1PB
Change date: 2015-03-21
Old address: 3 Park Square Leeds West Yorkshire LS1 2NE
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thomas Pallagi
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thomas Pallagi
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-09
Old address: Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination secretary company
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emily Alice Pallagi
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john pallagi
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 40A market place ripon north yorkshire HG4 1BZ
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary simon wright
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from 27 mortimer street london W1T 3BL
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/06/04
Documents
Resolution
Date: 10 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/05/04
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
75 RYE LANE,LONDON,SE15 5EX
Number: | 11899987 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATKINSON SAUL FAIRHOLM LIMITED
12 TENTERCROFT STREET,LINCOLN,LN5 7DB
Number: | 04439173 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN WORLDWIDE COURIER & CARGO LIMITED
UNIT 6,SOUTHALL,UB2 5HN
Number: | 06866210 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | IP05626R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
JAMES ROSS CONSULTING (ASIA PACIFIC) LIMITED
CHANDOS HOUSE, SCHOOL LANE,BUCKS,MK18 1HD
Number: | 05557957 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNRISE UNIFIED SOLUTIONS LIMITED
COMMODITY QUAY,LONDON,E1W 1AZ
Number: | 07712155 |
Status: | ACTIVE |
Category: | Private Limited Company |