FLAGSHIP FRAMING LIMITED

Popeshead Court Offices Popeshead Court Offices, York, YO1 8SU
StatusLIQUIDATION
Company No.09346239
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

FLAGSHIP FRAMING LIMITED is an liquidation private limited company with number 09346239. It was incorporated 9 years, 6 months, 10 days ago, on 08 December 2014. The company address is Popeshead Court Offices Popeshead Court Offices, York, YO1 8SU.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

New address: Popeshead Court Offices Peter Lane York YO1 8SU

Change date: 2024-04-19

Old address: 2 Ingledew Drive Leeds LS8 1DJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Ann Knight

Appointment date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophie Jane Knight

Change date: 2021-01-21

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mr Alexander James Edward Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Capital cancellation shares

Date: 22 Jan 2019

Action Date: 28 Mar 2018

Category: Capital

Type: SH06

Capital : 85 GBP

Date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Jane Knight

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Edward Knight

Appointment date: 2017-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander James Edward Knight

Termination date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mr Alexander James Edward Knight

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

New address: 2 Ingledew Drive Leeds LS8 1DJ

Change date: 2015-02-12

Old address: 2 2 Ingledew Drive Leeds West Yorkshire LS8 1DJ United Kingdom

Documents

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE ACCOUNTANCY & BUSINESS SOLUTIONS LTD

14 FAIRFAX CLOSE,WINCHESTER,SO22 4LP

Number:06710523
Status:ACTIVE
Category:Private Limited Company

DATA CENTRE RECYCLING LIMITED

70 BIRKBECK ROAD,ROMFORD,RM7 0QP

Number:11273597
Status:ACTIVE
Category:Private Limited Company

DHUB LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:06301700
Status:LIQUIDATION
Category:Private Limited Company

EPX SAAS LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:11962476
Status:ACTIVE
Category:Private Limited Company

KEDAN TRANSPORT LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:06156098
Status:ACTIVE
Category:Private Limited Company

LA GLAMOUR LTD

25 ALLERTON CLOSE,BOREHAMWOOD,WD6 4AF

Number:11466661
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