Flare Powder Coating Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04993164
Record last updated Tuesday, March 31, 2015 3:02:36 AM UTC
Official Address C/o Begbies Traynor 1 No Central
There are 62 companies registered at this street
Locality Central
Region Liverpool, England
Postal Code L39HF
Sector Treatment and coating of metals
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 29, 2014 Final meetings Final meetings
Registry Aug 20, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 11, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 11, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Mar 21, 2013 Change of registered office address Change of registered office address
Registry Mar 19, 2013 Statement of company's affairs Statement of company's affairs
Registry Mar 19, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 19, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 2, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 16, 2013 Annual return Annual return
Registry Dec 4, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 29, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Jun 20, 2012 Annual accounts Annual accounts
Registry Jun 12, 2012 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 12, 2012 Annual return Annual return
Financials Dec 15, 2011 Annual accounts Annual accounts
Registry Jan 18, 2011 Annual return Annual return
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Jun 2, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 28, 2010 Change of registered office address Change of registered office address
Registry Apr 20, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 20, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 7, 2010 Annual return Annual return
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Oct 7, 2009 Annual accounts Annual accounts
Financials Feb 1, 2009 Annual accounts 4993... Annual accounts 4993...
Registry Jan 12, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 22, 2008 Annual return Annual return
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Dec 14, 2007 Annual return Annual return
Financials Feb 2, 2007 Annual accounts Annual accounts
Registry Jan 11, 2007 Annual return Annual return
Financials Jan 11, 2007 Annual accounts Annual accounts
Registry Apr 3, 2006 Change of accounting reference date Change of accounting reference date
Registry Jan 11, 2006 Annual return Annual return
Financials Oct 7, 2005 Annual accounts Annual accounts
Registry Jun 13, 2005 Annual return Annual return
Registry Jun 1, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 25, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 2005 Resignation of a director Resignation of a director
Registry Apr 25, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2005 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 30, 2004 Appointment of a director Appointment of a director
Registry Jan 30, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 30, 2004 Resignation of a director Resignation of a director
Registry Jan 30, 2004 Appointment of a director Appointment of a director
Registry Dec 11, 2003 Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)