FLEXYFOOT LIMITED

C/O Horsfields Belgrave Place C/O Horsfields Belgrave Place, Bury, BL9 0ED, Lancashire
StatusDISSOLVED
Company No.06721191
CategoryPrivate Limited Company
Incorporated13 Oct 2008
Age15 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution22 Apr 2020
Years4 years, 1 month, 23 days

SUMMARY

FLEXYFOOT LIMITED is an dissolved private limited company with number 06721191. It was incorporated 15 years, 8 months, 2 days ago, on 13 October 2008 and it was dissolved 4 years, 1 month, 23 days ago, on 22 April 2020. The company address is C/O Horsfields Belgrave Place C/O Horsfields Belgrave Place, Bury, BL9 0ED, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2019

Action Date: 03 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED

Old address: Unit 5 Windmill Lane Denton Manchester M34 3JN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067211910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067211910002

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mobilitychoices Limited

Notification date: 2017-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Malcolm Goodwin

Cessation date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Russell Davidson

Termination date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: David Malcolm Goodwin

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-24

Officer name: David Malcolm Goodwin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: Unit 5 Windmill Lane Denton Manchester M34 3JN

Change date: 2017-10-24

Old address: The White House, 2 Meadrow Godalming Surrey GU7 3HN

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mr Robert Maitland Davies

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067211910002

Charge creation date: 2017-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-07

Charge number: 067211910001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Mr David Malcolm Goodwin

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-12

Officer name: Mr David Malcolm Goodwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Sep 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-01

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 414.154 GBP

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-08

Capital : 368 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Capital : 292 GBP

Date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Mr Simon Russell Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Russell Davidson

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Malcolm Goodwin

Change date: 2009-10-19

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 16/02/09\gbp si 55@1=55\gbp ic 146/201\

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 26/11/08\gbp si 5@1=5\gbp ic 141/146\

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 26/11/08\gbp si 10@1=10\gbp ic 131/141\

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 26/11/08\gbp si 129@1=129\gbp ic 2/131\

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 13/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 13 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSI CONSULTANCIES LIMITED

11 MILLFIELD CLOSE,ORPINGTON,BR5 2LQ

Number:11842077
Status:ACTIVE
Category:Private Limited Company

DON DON LTD

RIVERSIDE BUILDING COUNTY HALL,LONDON,SE1 7PB

Number:10867790
Status:ACTIVE
Category:Private Limited Company

FLEXIBLEGRIDPOWER2 LTD

67 WESTOW STREET,UPPER NORWOOD,SE19 3RW

Number:10683876
Status:ACTIVE
Category:Private Limited Company

MOOVIEREEL LIMITED

63 BENHURST AVENUE,HORNCHURCH,RM12 4QS

Number:09769404
Status:ACTIVE
Category:Private Limited Company

RIVERCHARM PROPERTIES LIMITED

5 CHAMPION ROAD,LONDON,SE26 4HD

Number:02685469
Status:ACTIVE
Category:Private Limited Company

SAM PARR MARKETING LIMITED

6 SCHOOL ROAD,WOLVERHAMPTON,WV5 9ED

Number:07589441
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