This company is commonly known as Flare Construction Ltd. The company was founded 10 years ago and was given the registration number 08620596. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | FLARE CONSTRUCTION LTD |
---|---|---|
Company Number | : | 08620596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13,Treehouse, West Hill, Aspley Guise, Milton Keynes, England, MK17 8DP | Secretary | 29 July 2013 | Active |
8, Ayr Way, Bletchley, Milton Keynes, England, MK3 7SJ | Director | 23 July 2013 | Active |
13, Treehouse, West Hill, Aspley Guise, Milton Keynes, England, MK17 8DP | Director | 23 July 2013 | Active |
Mr Alexander James Candelon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | French |
Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Officers | Change person director company with change date. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-11-14 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.