FLENSBURG DEVELOPMENT COMPANY LIMITED

1st Floor 2 Castle Building 1st Floor 2 Castle Building, Heswall, CH60 7SE, Wirral, United Kingdom
StatusACTIVE
Company No.05272335
CategoryPrivate Limited Company
Incorporated28 Oct 2004
Age19 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

FLENSBURG DEVELOPMENT COMPANY LIMITED is an active private limited company with number 05272335. It was incorporated 19 years, 7 months, 19 days ago, on 28 October 2004. The company address is 1st Floor 2 Castle Building 1st Floor 2 Castle Building, Heswall, CH60 7SE, Wirral, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rice

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Victoria Louisa Barrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: Conservation House 89 Brighton Street Wallasey Merseyside CH44 6QJ

Change date: 2021-06-24

New address: 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Louisa Rice

Change date: 2016-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-01

Officer name: Victoria Louisa Rice

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Matthew Rice

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Claire Rice

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Louisa Rice

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Matthew Rice

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Claire Rice

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from flensburg house, 2A warwick drive, wirral merseyside CH48 2HT

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with made up date

Date: 18 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AAMD

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/06; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/07/05--------- £ si 12@1=12 £ ic 3/15

Documents

View document PDF

Incorporation company

Date: 28 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE FACILITIES SOLUTIONS LIMITED

UNIT 5, WATERWAYS BUSINESS CENTRE ENFIELD LOCK,ENFIELD,EN3 6JG

Number:09581264
Status:ACTIVE
Category:Private Limited Company

AUTO ELECTRICS ROTHERHAM LTD

MOOR PARK HOUSE,ROTHERHAM,S66 2BL

Number:11712706
Status:ACTIVE
Category:Private Limited Company

EMMA MACDONALD MARKETING LTD

UNIT 19 EASTGATE BUSINESS CENTRE,BURTON-ON-TRENT,DE13 0AT

Number:07570098
Status:ACTIVE
Category:Private Limited Company

JEREMY PRICE CHARTERED SURVEYORS LIMITED

C/O MORGAN CAMERON,WITNEY,OX28 4GE

Number:06654217
Status:ACTIVE
Category:Private Limited Company

PEREGRINE CONSTRUCTION LTD

2 OSWALD ROAD,FETCHAM,KT22 9TZ

Number:11202065
Status:ACTIVE
Category:Private Limited Company

STAR CLINIC LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:06460462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source