- Company Overview for FLITCRAFT ECO BUILD LIMITED (08948944)
- Filing history for FLITCRAFT ECO BUILD LIMITED (08948944)
- People for FLITCRAFT ECO BUILD LIMITED (08948944)
- Charges for FLITCRAFT ECO BUILD LIMITED (08948944)
- Insolvency for FLITCRAFT ECO BUILD LIMITED (08948944)
- More for FLITCRAFT ECO BUILD LIMITED (08948944)
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
|
|
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
|
|
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|