FLEXYFOOT LIMITED
Status | DISSOLVED |
Company No. | 06721191 |
Category | Private Limited Company |
Incorporated | 13 Oct 2008 |
Age | 15 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 09 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067211910001
Documents
Mortgage satisfy charge full
Date: 09 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067211910002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 12 Sep 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH02
Date: 2016-08-01
Documents
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
Resolution
Date: 11 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Jun 2016
Action Date: 08 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-08
Capital : 368 GBP
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 10 Apr 2013
Action Date: 25 Mar 2013
Category: Capital
Type: SH01
Capital : 292 GBP
Date: 2013-03-25
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
11 MILLFIELD CLOSE,ORPINGTON,BR5 2LQ
Number: | 11842077 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE BUILDING COUNTY HALL,LONDON,SE1 7PB
Number: | 10867790 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,UPPER NORWOOD,SE19 3RW
Number: | 10683876 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BENHURST AVENUE,HORNCHURCH,RM12 4QS
Number: | 09769404 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHAMPION ROAD,LONDON,SE26 4HD
Number: | 02685469 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SCHOOL ROAD,WOLVERHAMPTON,WV5 9ED
Number: | 07589441 |
Status: | ACTIVE |
Category: | Private Limited Company |