FLEXISOLAR LIMITED - SHEFFIELD


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

Description Filing date
Insolvency. Brought down date: 2023-08-12. 2023-10-19 View Report
Insolvency. Brought down date: 2022-08-12. 2022-10-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-09-24 View Report
Insolvency. Liquidation in administration progress report. 2021-09-04 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2021-08-13 View Report
Insolvency. Liquidation in administration progress report. 2021-03-19 View Report
Insolvency. Liquidation in administration progress report. 2020-10-02 View Report
Insolvency. Liquidation in administration extension of period. 2020-08-19 View Report
Insolvency. Liquidation in administration progress report. 2020-03-17 View Report
Mortgage. Charge number: 070724890002. 2019-09-27 View Report
Insolvency. Liquidation in administration result creditors meeting. 2019-09-24 View Report
Address. Change date: 2019-09-20. Old address: Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU. New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. 2019-09-20 View Report
Insolvency. Liquidation in administration proposals. 2019-09-16 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-09-16 View Report
Officers. Appointment date: 2019-07-31. Officer name: Mrs Deborah Frances James-Carpenter. 2019-08-08 View Report
Officers. Termination date: 2019-04-23. Officer name: Nana Kwame Amonoo. 2019-05-01 View Report
Officers. Termination date: 2018-12-18. Officer name: Keenan David Gratrick. 2019-02-04 View Report
Mortgage. Charge creation date: 2018-12-14. Charge number: 070724890002. 2018-12-14 View Report
Confirmation statement. Statement with updates. 2018-11-30 View Report
Persons with significant control. Psc name: Inside2Outside Limited. Change date: 2018-11-11. 2018-11-30 View Report
Mortgage. Charge number: 1. 2018-10-08 View Report
Officers. Appointment date: 2018-08-16. Officer name: Mr Nana Kwame Amonoo. 2018-08-17 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Officers. Appointment date: 2018-05-15. Officer name: Mr Keenan David Gratrick. 2018-05-24 View Report
Accounts. Change account reference date company current shortened. 2018-03-23 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ. 2018-01-22 View Report
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ. 2018-01-22 View Report
Confirmation statement. Statement with no updates. 2018-01-19 View Report
Persons with significant control. Change date: 2016-11-12. Psc name: Inside2Outside Limited. 2018-01-19 View Report
Accounts. Accounts type total exemption small. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-01-31 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Address. New address: Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU. Change date: 2015-09-15. Old address: 4 Fenice Court Phoenix Business Park Eaton Socon Cambridgeshire PE19 8EP. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Officers. Appointment date: 2014-12-09. Officer name: Mrs Deborah Frances James-Carpenter. 2014-12-09 View Report
Officers. Officer name: Robert Norman Carpenter. Termination date: 2014-12-09. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Address. Change date: 2013-10-14. Old address: C/O Djm Accountants Llp Brook Point 1412 - 1420 High Road London N20 9BH United Kingdom. 2013-10-14 View Report
Change of name. Description: Company name changed skyshades (uk) LIMITED\certificate issued on 05/03/13. 2013-03-05 View Report
Change of name. Change of name notice. 2013-02-21 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Officers. Officer name: Richard Hayter. 2012-07-17 View Report
Gazette. Gazette filings brought up to date. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Address. Old address: 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom. Change date: 2012-03-27. 2012-03-27 View Report