FLAVELL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06890932 |
Category | Private Limited Company |
Incorporated | 29 Apr 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
FLAVELL SERVICES LIMITED is an dissolved private limited company with number 06890932. It was incorporated 15 years, 1 month, 4 days ago, on 29 April 2009 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is 14 Green Hill Gardens, Wombourne, WV5 0JB, West Midlands, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
New address: 14 Green Hill Gardens Wombourne West Midlands WV5 0JB
Change date: 2019-06-06
Old address: 14 Greenhill Gardens Wombourne West Midlands WV5 0JB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
New address: 14 Greenhill Gardens Wombourne West Midlands WV5 0JB
Change date: 2019-06-06
Old address: 14 Green Hill Gardens Wombourne West Midlands WV5 0JB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-06
New address: 14 Green Hill Gardens Wombourne West Midlands WV5 0JB
Old address: 14 Green Hill Gardens Wombourne West Midlands WV5 0JB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL
Change date: 2019-06-06
New address: 14 Green Hill Gardens Wombourne West Midlands WV5 0JB
Documents
Change account reference date company current extended
Date: 26 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Flavell
Change date: 2018-11-08
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Flavell
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Change account reference date company current shortened
Date: 20 Feb 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Flavell
Change date: 2012-06-20
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Old address: Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom
Change date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Flavell
Documents
Some Companies
444 ABBEY ROAD,BELVEDERE,DA17 5DL
Number: | 11125251 |
Status: | ACTIVE |
Category: | Private Limited Company |
265 SANDON ROAD,STOKE ON TRENT,ST3 7EA
Number: | 11424658 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL TOP (HUDDERSFIELD) LIMITED
HANCOX & CO,HUDDERSFIELD,HD5 8AA
Number: | 03851009 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 PARK AVENUE, NORTH ANSTON,SHEFFIELD,S25 4GL
Number: | 08323756 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH SUFFOLK SPORTS ACADEMY LIMITED
KIRKLEY SPORTS AND SOCIAL CLUB,LOWESTOFT,NR33 7LE
Number: | 09891332 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'CONNOR (DEVELOPMENTS) LIMITED
5 LUKE STREET,,EC2A 4PX
Number: | 04328056 |
Status: | ACTIVE |
Category: | Private Limited Company |