Download leads from Nexok and grow your business. Find out more

Flatbase Limited

Documents

Total Documents144
Total Pages1,214

Filing History

3 January 2024Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024
30 August 2023Liquidators' statement of receipts and payments to 24 June 2023
13 June 2023Appointment of a voluntary liquidator
13 June 2023Removal of liquidator by court order
2 August 2022Liquidators' statement of receipts and payments to 24 June 2022
1 September 2021Liquidators' statement of receipts and payments to 24 June 2021
25 August 2020Liquidators' statement of receipts and payments to 24 June 2020
6 August 2019Liquidators' statement of receipts and payments to 24 June 2019
10 December 2018Appointment of a voluntary liquidator
10 December 2018Removal of liquidator by court order
23 August 2018Liquidators' statement of receipts and payments to 24 June 2018
2 August 2017Liquidators' statement of receipts and payments to 24 June 2017
2 August 2017Liquidators' statement of receipts and payments to 24 June 2017
6 July 2016Liquidators' statement of receipts and payments to 24 June 2016
6 July 2016Liquidators' statement of receipts and payments to 24 June 2016
8 July 2015Administrator's progress report to 25 June 2015
8 July 2015Administrator's progress report to 25 June 2015
25 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation
25 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation
13 February 2015Administrator's progress report to 10 January 2015
13 February 2015Administrator's progress report to 10 January 2015
4 December 2014Statement of affairs with form 2.14B/2.15B
4 December 2014Statement of affairs with form 2.14B/2.15B
25 September 2014Result of meeting of creditors
25 September 2014Result of meeting of creditors
9 September 2014Statement of administrator's proposal
9 September 2014Statement of administrator's proposal
24 July 2014Registered office address changed from Unit 4, 250 Toddington Road Luton Luton Bedfordshire LU4 8PY to 66 Prescot Street London E1 8NN on 24 July 2014
24 July 2014Registered office address changed from Unit 4, 250 Toddington Road Luton Luton Bedfordshire LU4 8PY to 66 Prescot Street London E1 8NN on 24 July 2014
22 July 2014Appointment of an administrator
22 July 2014Appointment of an administrator
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
24 October 2013Total exemption small company accounts made up to 31 January 2013
24 October 2013Total exemption small company accounts made up to 31 January 2013
25 January 2013Secretary's details changed for Gordon Mccarthy on 31 January 2012
25 January 2013Director's details changed for Gordon Mccarthy on 31 January 2012
25 January 2013Director's details changed for Ivor Mccarthy on 31 January 2012
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
25 January 2013Director's details changed for Ivor Mccarthy on 31 January 2012
25 January 2013Secretary's details changed for Gordon Mccarthy on 31 January 2012
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
25 January 2013Director's details changed for Gordon Mccarthy on 31 January 2012
5 November 2012Total exemption small company accounts made up to 31 January 2012
5 November 2012Total exemption small company accounts made up to 31 January 2012
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
2 November 2011Total exemption small company accounts made up to 31 January 2011
2 November 2011Total exemption small company accounts made up to 31 January 2011
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
1 November 2010Total exemption small company accounts made up to 31 January 2010
1 November 2010Total exemption small company accounts made up to 31 January 2010
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Charles Bernard Mccarthy on 13 January 2010
13 January 2010Director's details changed for Charles Bernard Mccarthy on 13 January 2010
1 December 2009Total exemption small company accounts made up to 31 January 2009
1 December 2009Total exemption small company accounts made up to 31 January 2009
6 February 2009Return made up to 12/01/09; full list of members
6 February 2009Return made up to 12/01/09; full list of members
5 February 2009Registered office changed on 05/02/2009 from 116-124 wingate road luton bedfordshire LU4 8PY
5 February 2009Registered office changed on 05/02/2009 from 116-124 wingate road luton bedfordshire LU4 8PY
1 December 2008Total exemption small company accounts made up to 31 January 2008
1 December 2008Total exemption small company accounts made up to 31 January 2008
1 May 2008Particulars of a mortgage or charge / charge no: 5
1 May 2008Particulars of a mortgage or charge / charge no: 5
14 February 2008Director's particulars changed
14 February 2008Director's particulars changed
14 February 2008Return made up to 12/01/08; full list of members
14 February 2008Return made up to 12/01/08; full list of members
31 January 2008Declaration of satisfaction of mortgage/charge
31 January 2008Particulars of mortgage/charge
31 January 2008Declaration of satisfaction of mortgage/charge
31 January 2008Declaration of satisfaction of mortgage/charge
31 January 2008Particulars of mortgage/charge
31 January 2008Declaration of satisfaction of mortgage/charge
1 December 2007Total exemption small company accounts made up to 31 January 2007
1 December 2007Total exemption small company accounts made up to 31 January 2007
17 February 2007Return made up to 12/01/07; full list of members
17 February 2007Return made up to 12/01/07; full list of members
18 September 2006Total exemption full accounts made up to 31 January 2006
18 September 2006Total exemption full accounts made up to 31 January 2006
27 January 2006Return made up to 12/01/06; full list of members
27 January 2006Return made up to 12/01/06; full list of members
30 November 2005Total exemption full accounts made up to 31 January 2005
30 November 2005Total exemption full accounts made up to 31 January 2005
8 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 December 2004Particulars of mortgage/charge
22 December 2004Particulars of mortgage/charge
16 November 2004Full accounts made up to 31 January 2004
16 November 2004Full accounts made up to 31 January 2004
30 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director's particulars changed
30 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director's particulars changed
15 August 2003Full accounts made up to 31 January 2003
15 August 2003Full accounts made up to 31 January 2003
4 March 2003Ad 10/01/03--------- £ si 98@1
4 March 2003Ad 10/01/03--------- £ si 98@1
4 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 October 2002Full accounts made up to 31 January 2002
22 October 2002Full accounts made up to 31 January 2002
1 March 2002Full accounts made up to 31 January 2001
1 March 2002Full accounts made up to 31 January 2001
29 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 May 2001Particulars of mortgage/charge
18 May 2001Particulars of mortgage/charge
28 March 2001Particulars of mortgage/charge
28 March 2001Particulars of mortgage/charge
12 February 2001Full accounts made up to 30 January 2000
12 February 2001Full accounts made up to 30 January 2000
6 February 2001Return made up to 12/01/01; full list of members
6 February 2001Return made up to 12/01/01; full list of members
16 May 2000Full accounts made up to 31 January 1999
16 May 2000Full accounts made up to 31 January 1999
8 March 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 March 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 1999Registered office changed on 29/06/99 from: 1 london road luton bedfordshire
29 June 1999Registered office changed on 29/06/99 from: 1 london road luton bedfordshire
28 June 1999Full accounts made up to 31 January 1998
28 June 1999Full accounts made up to 31 January 1998
21 February 1999Return made up to 12/01/99; no change of members
21 February 1999Return made up to 12/01/99; no change of members
16 February 1998Return made up to 12/01/98; full list of members
16 February 1998Return made up to 12/01/98; full list of members
4 December 1997Full accounts made up to 31 January 1997
4 December 1997Full accounts made up to 31 January 1997
7 March 1997Full accounts made up to 31 January 1996
7 March 1997Full accounts made up to 31 January 1996
24 January 1997Return made up to 12/01/97; no change of members
24 January 1997Return made up to 12/01/97; no change of members
27 February 1996Memorandum and Articles of Association
27 February 1996Memorandum and Articles of Association
9 February 1996Full accounts made up to 31 January 1995
9 February 1996Full accounts made up to 31 January 1995
3 May 1995Return made up to 12/01/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
3 May 1995Return made up to 12/01/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
21 March 1995Registered office changed on 21/03/95 from: y tank & co 22 cardiff road luton bedfordshire LU1 1PP
21 March 1995Registered office changed on 21/03/95 from: y tank & co 22 cardiff road luton bedfordshire LU1 1PP
1 January 1995A selection of documents registered before 1 January 1995
12 January 1994Incorporation
12 January 1994Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed