FLOCKTON FREEHOLD COMPANY LIMITED: Filings
Overview
| Company Name | FLOCKTON FREEHOLD COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09791663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FLOCKTON FREEHOLD COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom to 93 Silverdale Avenue Walton-on-Thames Surrey KT12 1EJ on Apr 03, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Twm Corporate Services Limited as a secretary on Apr 03, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Vania Munroe as a person with significant control on Sep 30, 2017 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2017
| 3 pages | SH01 | ||||||||||
Cessation of Peter Conroy as a person with significant control on Sep 30, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Clifford Joseph Baker as a person with significant control on Sep 30, 2017 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 8 pages | CS01 | ||||||||||
Secretary's details changed for Twm Corporate Sevices Limited on Sep 23, 2015 | 1 pages | CH04 | ||||||||||
Appointment of Twm Corporate Sevices Limited as a secretary on Sep 23, 2015 | 2 pages | AP04 | ||||||||||
Statement of capital following an allotment of shares on Sep 23, 2015
| 3 pages | SH01 | ||||||||||
Termination of appointment of Philippa Anne Keith as a director on Sep 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cargil Management Services Limited as a secretary on Sep 23, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Peter Conroy as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Clifford Joseph Baker as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0