FIRST FLEXIBLE NO.3 LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-07-09 View Report
Officers. Termination date: 2020-06-01. Officer name: Pandora Sharp. 2020-06-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-04-09 View Report
Address. New address: Paragon House 51 Homer Road Solihull West Midlands B91 3QJ. 2019-05-03 View Report
Address. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Old address: 51 Homer Road Solihull West Midlands B91 3QJ. Change date: 2019-03-18. 2019-03-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-03-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-03-16 View Report
Resolution. Description: Resolutions. 2019-03-16 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type full. 2018-02-21 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type full. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Officers. Officer name: Mr Keith Graham Allen. Change date: 2016-07-01. 2016-07-28 View Report
Accounts. Accounts type full. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Officer name: Mr Keith Graham Allen. Appointment date: 2015-09-23. 2015-10-01 View Report
Accounts. Accounts type full. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Officers. Officer name: Miss Pandora Sharp. 2014-07-03 View Report
Officers. Officer name: John Gemmell. 2014-06-20 View Report
Officers. Officer name: John Gemmell. 2014-06-17 View Report
Officers. Officer name: Mr Richard James Woodman. 2014-05-27 View Report
Accounts. Accounts type full. 2014-03-13 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Accounts type full. 2013-03-25 View Report
Address. Change date: 2012-12-14. Old address: St Catherines Court Herbert Road Solihull West Midlands B91 3QE. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-09-05 View Report
Accounts. Accounts type full. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Address. Old address: Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom. 2011-11-03 View Report
Resolution. Description: Resolutions. 2011-05-27 View Report
Incorporation. Re registration memorandum articles. 2011-05-27 View Report
Change of name. Certificate re registration public limited company to private. 2011-05-27 View Report
Change of name. Reregistration public to private company. 2011-05-27 View Report
Accounts. Accounts type full. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Address. Move registers to sail company. 2010-11-03 View Report
Address. Change sail address company. 2010-11-03 View Report
Accounts. Accounts type full. 2010-03-02 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard Dominic Shelton. 2009-12-18 View Report
Officers. Change date: 2009-10-01. Officer name: Mr John Grigor Gemmell. 2009-12-18 View Report
Officers. Officer name: Mr John Grigor Gemmell. Change date: 2009-10-01. 2009-12-18 View Report
Annual return. With made up date full list shareholders. 2009-11-27 View Report
Accounts. Accounts type full. 2009-03-06 View Report
Annual return. Legacy. 2008-11-05 View Report
Accounts. Accounts type full. 2008-04-11 View Report
Annual return. Legacy. 2007-11-07 View Report
Accounts. Accounts type full. 2007-04-12 View Report