FLUSH GROUP OF COMPANIES LIMITED

162-164 High Street, Rayleigh, SS6 7BS, Essex, United Kingdom
StatusDISSOLVED
Company No.07929371
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years5 months, 14 days

SUMMARY

FLUSH GROUP OF COMPANIES LIMITED is an dissolved private limited company with number 07929371. It was incorporated 12 years, 2 months, 29 days ago, on 30 January 2012 and it was dissolved 5 months, 14 days ago, on 14 November 2023. The company address is 162-164 High Street, Rayleigh, SS6 7BS, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: 162-164 High Street Rayleigh Essex SS6 7BS

Change date: 2019-06-04

Old address: Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079293710001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Old address: 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ

New address: Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-25

Charge number: 079293710001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 16 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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: 20 Mar 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD LEOPARDI LIMITED

27 MORTIMER STREET,,W1T 3BL

Number:06004191
Status:ACTIVE
Category:Private Limited Company

BROKERAGE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11582471
Status:ACTIVE
Category:Private Limited Company

HAIRSTATION STALYBRIDGE LIMITED

24 NEWTHORPE ROAD,DONCASTER,DN6 9ED

Number:10929445
Status:ACTIVE
Category:Private Limited Company

HALTON SPORTS STRUCTURES LIMITED

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:11567491
Status:ACTIVE
Category:Private Limited Company

MIM PARTNERSHIP LIMITED

313 MARTIN WAY,,SW20 9BU

Number:05679200
Status:ACTIVE
Category:Private Limited Company

SHEDS & SHELTERS LIMITED

SHEDS AND SHELTERS LTD,HOLLINGBOURNE, MAIDSTONE,ME17 1QJ

Number:04561435
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