Advanced company searchLink opens in new window

FLEXTECH (TRAVEL CHANNEL) LIMITED

Company number 03427763

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
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 2
04 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
04 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE1 Filing 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 2
10 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
23 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
11 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
11 Apr 2014 TM01 Termination of appointment of Caroline Withers 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 2
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
10 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders