Advanced company searchLink opens in new window

FLEXCRETE TECHNOLOGIES LIMITED

Company number 05401028

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)
04 May 2018 TM01 Termination of appointment of Mark Booth as a director on 1 May 2018
19 Feb 2018 AP01 Appointment of Mr James William Morton as a director on 6 February 2018
06 Feb 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
01 Feb 2018 PSC02 Notification of International Paint Limited as a person with significant control on 30 June 2017
18 Jan 2018 PSC07 Cessation of Christopher George Lloyd as a person with significant control on 30 June 2017
18 Jan 2018 PSC07 Cessation of William Graham James as a person with significant control on 30 June 2017
16 Jan 2018 TM01 Termination of appointment of Sarah Garrett as a director on 31 December 2017
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
02 Oct 2017 TM01 Termination of appointment of Mauricio Bannwart as a director on 30 September 2017
02 Oct 2017 AP01 Appointment of Mark Booth as a director on 11 September 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2017 TM01 Termination of appointment of Christopher George Lloyd as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Mauricio Bannwart as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of William Graham James as a director on 30 June 2017
02 Jul 2017 AP01 Appointment of Mr David Neil Williams as a director on 30 June 2017
02 Jul 2017 AD01 Registered office address changed from Tomlinson Road Leyland Lancashire PR25 2DY to The Akzonobel Building Wexham Road Slough SL2 5DS on 2 July 2017
02 Jul 2017 TM02 Termination of appointment of Christopher George Lloyd as a secretary on 30 June 2017
02 Jul 2017 AP01 Appointment of Sarah Garrett as a director on 30 June 2017
02 Jul 2017 AP01 Appointment of Nigel Atkinson as a director on 30 June 2017
02 Jul 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 30 June 2017
30 Jun 2017 MR04 Satisfaction of charge 1 in full
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000