FLAVELL SERVICES LIMITED

14 Green Hill Gardens, Wombourne, WV5 0JB, West Midlands, United Kingdom
StatusDISSOLVED
Company No.06890932
CategoryPrivate Limited Company
Incorporated29 Apr 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADREMS CONSULT LIMITED

444 ABBEY ROAD,BELVEDERE,DA17 5DL

Number:11125251
Status:ACTIVE
Category:Private Limited Company

ELEMENTARY SERVICES LIMITED

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

HODGSON ANTIQUES LTD

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

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