Advanced company searchLink opens in new window

FLEXTECH COMMUNICATIONS LIMITED

Company number 02588902

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
10 Dec 2015 SH19 Statement of capital on 10 December 2015
  • GBP 0.091211
10 Dec 2015 SH20 Statement by Directors
10 Dec 2015 CAP-SS Solvency Statement dated 24/11/15
10 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30.113042
21 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
21 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
21 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 30.113042
17 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
17 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
17 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
17 Jun 2014 AUD Auditor's resignation
23 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
11 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
11 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
11 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
11 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 30.113042
27 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012