FLEURTATIONS (SWADLINCOTE) LIMITED

131 Swadlincote Road 131 Swadlincote Road, Swadlincote, DE11 8DA, Derbyshire
StatusDISSOLVED
Company No.07957605
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 11 days

SUMMARY

FLEURTATIONS (SWADLINCOTE) LIMITED is an dissolved private limited company with number 07957605. It was incorporated 12 years, 3 months, 9 days ago, on 21 February 2012 and it was dissolved 5 years, 11 days ago, on 21 May 2019. The company address is 131 Swadlincote Road 131 Swadlincote Road, Swadlincote, DE11 8DA, Derbyshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

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: 05 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Phillips

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 19 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: 131 Swadlincote Road Woodville Swadlincote Derbyshire DE11 8DA

Change date: 2015-03-19

Old address: 84-85 New Street Burton on Trent Staffordshire DE14 3QY

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Karl Phillips

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 08 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 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: 13 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Phillips

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Christopher Karl Phillips

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Old address: Unit 16 Eccleshall Park Hawkins Lane Burton upon Trent Staffordshire DE14 1PT England

Change date: 2012-08-21

Documents

View document PDF

Incorporation company

Date: 21 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEAST CREATIVE LIMITED

12 - 13,LONDON,NW1 0AD

Number:05062819
Status:ACTIVE
Category:Private Limited Company

HAIR 2 UK LIMITED

CHURCH FARM CHURCH HILL,WESTERHAM,TN16 2JX

Number:06718663
Status:ACTIVE
Category:Private Limited Company

JEMSAR ENGINEERING LTD

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:08328346
Status:ACTIVE
Category:Private Limited Company

NORTHERN DECOR LTD

UNIT 91 ALBION ROAD,BARNSLEY,S71 3HW

Number:11793500
Status:ACTIVE
Category:Private Limited Company

RIDGEWAY LONDON LTD

THE APEX,COVENTRY,CV1 3PP

Number:10592793
Status:ACTIVE
Category:Private Limited Company

TM ENGINEERS LIMITED

17 HIGH STREET,SWINDON,SN6 7AG

Number:07569426
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