FLEX MAINTENANCE LIMITED

21-23 Clemen Street 21-23 Clemen Street, Warwickshire, CV31 2DW
StatusDISSOLVED
Company No.06336639
CategoryPrivate Limited Company
Incorporated07 Aug 2007
Age16 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 15 days

SUMMARY

FLEX MAINTENANCE LIMITED is an dissolved private limited company with number 06336639. It was incorporated 16 years, 10 months, 6 days ago, on 07 August 2007 and it was dissolved 1 year, 11 months, 15 days ago, on 28 June 2022. The company address is 21-23 Clemen Street 21-23 Clemen Street, Warwickshire, CV31 2DW.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-10

Officer name: Mr David Edward Quain

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-10

Officer name: David Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward Quain

Change date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lewis

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: David Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 22/09/07 from: auburndale house 661 foleshill road coventry west midlands CV6 5JQ

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/08/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 07 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZZYBODS LIMITED

16 HOSPITAL STREET,CHESHIRE,CW5 5RJ

Number:05590489
Status:ACTIVE
Category:Private Limited Company

ESCAPADE FILM LTD

76 BACHELOR GARDENS,HARROGATE,HG1 3EA

Number:07696389
Status:ACTIVE
Category:Private Limited Company

FROMEGROVE LIMITED

THE OLD SCHOOL,KATES HILL DUDLEY,DY2 7JT

Number:02304954
Status:ACTIVE
Category:Private Limited Company

M & L CATERING LTD.

100 MINARD ROAD,GLASGOW,G41 2DL

Number:SC358075
Status:ACTIVE
Category:Private Limited Company

NEWLANDS HOMES LTD

UUNIT 2A LEIGH TRADING ESTATE NORWEB WAY,LEIGH,WN7 3EQ

Number:09193485
Status:ACTIVE
Category:Private Limited Company

TILLY LAUDER LONDON LIMITED

12 BLATCHFORD CLOSE,HORSHAM,RH13 5RG

Number:10602317
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