Advanced company searchLink opens in new window

FLITCRAFT ECO BUILD LIMITED

Company number 08948944

Filter by category

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)
21 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2021 WU15 Notice of final account prior to dissolution
28 Aug 2020 WU07 Progress report in a winding up by the court
05 Sep 2019 WU07 Progress report in a winding up by the court
26 Sep 2018 WU07 Progress report in a winding up by the court
29 Aug 2017 AM25 Notice of a court order ending Administration
12 Jul 2017 WU04 Appointment of a liquidator
12 Jul 2017 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to 102-102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 12 July 2017
11 Jul 2017 COCOMP Order of court to wind up
07 Jun 2017 AM07 Result of meeting of creditors
19 Apr 2017 AM03 Statement of administrator's proposal
01 Mar 2017 AD01 Registered office address changed from 454 Darwen Road Bromley Cross Bolton Greater Manchester BL7 9DX to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 1 March 2017
28 Feb 2017 2.12B Appointment of an administrator
02 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
18 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
09 Sep 2015 MR01 Registration of charge 089489440001, created on 21 August 2015
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)