THE FLAME ACADEMY LIMITED

Regency House Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.06839976
CategoryPrivate Limited Company
Incorporated09 Mar 2009
Age15 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution06 May 2020
Years4 years, 1 month, 11 days

SUMMARY

THE FLAME ACADEMY LIMITED is an dissolved private limited company with number 06839976. It was incorporated 15 years, 3 months, 8 days ago, on 09 March 2009 and it was dissolved 4 years, 1 month, 11 days ago, on 06 May 2020. The company address is Regency House Regency House, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: 180 Bolton Road Walkden Manchester M28 3BN

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Jane Jardine

Change date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 23 May 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-19

Old address: 78 Manchester Road Walkden Manchester M28 3LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director paula jardine logged form

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paula jardine

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary helen jardine logged form

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen jardine

Documents

View document PDF

Incorporation company

Date: 09 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL 2 LIMITED

BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ

Number:06091582
Status:ACTIVE
Category:Private Limited Company

DMF CONSULTING LIMITED

13 MARGARET AVENUE,BRENTWOOD,CM15 8RF

Number:06916999
Status:ACTIVE
Category:Private Limited Company

LOTHBURY VENTURES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:02883120
Status:ACTIVE
Category:Private Limited Company

MAPSOURCED LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09926322
Status:ACTIVE
Category:Private Limited Company

NICHOLAS INTERNATIONAL LIMITED

TOWER HOUSE,KIRK LANE,LS19 7LX

Number:01790687
Status:ACTIVE
Category:Private Limited Company

POWER SOLUTIONS ENGINEERING LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:11812524
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