FLOLINE LIMITED

P O Box 60317 P O Box 60317, London, WC2H 7WR
StatusDISSOLVED
Company No.01834944
CategoryPrivate Limited Company
Incorporated23 Jul 1984
Age39 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution31 Aug 2011
Years12 years, 10 months, 5 days

SUMMARY

FLOLINE LIMITED is an dissolved private limited company with number 01834944. It was incorporated 39 years, 11 months, 13 days ago, on 23 July 1984 and it was dissolved 12 years, 10 months, 5 days ago, on 31 August 2011. The company address is P O Box 60317 P O Box 60317, London, WC2H 7WR.



Company Fillings

Gazette dissolved liquidation

Date: 31 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 31 May 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Oct 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Nov 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Nov 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 12 Nov 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Nov 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Jan 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Nov 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Sep 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Auditors resignation company

Date: 10 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 15 Jan 2002

Category: Miscellaneous

Type: MISC

Description: Admin/report 2B attached to 3.10

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 11 Jan 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 09/11/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2001

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Address

Type: 287

Description: Registered office changed on 22/05/00 from: lower harding street northampton NM1 2JL

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/99; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed floline (midlands) LIMITED\certificate issued on 11/02/98

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 30/06/97

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 10/10/95 from: elgin house billing road northampton NN1 5AU

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed floline (u k) LIMITED\certificate issued on 25/04/94

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 26 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/93; no change of members

Documents

View document PDF

Legacy

Date: 26 Apr 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Legacy

Date: 20 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/91; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 20/11/90 from: eagle house 28 billing road northampton NN1 5AJ

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1990

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/03/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1989

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Legacy

Date: 03 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/03/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1988

Category: Capital

Type: PUC 2

Description: Wd 08/07/88 ad 01/03/88-02/03/88 premium £ si 25@1=25 £ ic 27/52

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1988

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/07/88; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1988

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 1988

Category: Address

Type: 287

Description: Registered office changed on 11/07/88 from: stonesthron the old vicarage dallington green northampton

Documents

View document PDF

Legacy

Date: 11 Jul 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/11

Documents

View document PDF

Legacy

Date: 23 Mar 1988

Category: Capital

Type: PUC 2

Description: Wd 18/02/88 ad 28/01/88--------- £ si 25@1=25 £ ic 2/27

Documents

View document PDF

Legacy

Date: 19 Sep 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/08 to 31/12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1987

Action Date: 31 Aug 1986

Category: Accounts

Type: AA

Made up date: 1986-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/05/87; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1986

Action Date: 31 Aug 1985

Category: Accounts

Type: AA

Made up date: 1985-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 24/01/86; full list of members

Documents

View document PDF


Some Companies

CLB CONSULTANCY SERVICES LTD

LILAC COTTAGE,LINCOLN,LN4 3PA

Number:11021426
Status:ACTIVE
Category:Private Limited Company

DEFENCE MECHANISMS LIMITED

59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB

Number:07349028
Status:ACTIVE
Category:Private Limited Company

DRC CONSTRUCTION CONSULTANTS LTD

CASA COOPER,DARTFORD,DA2 8EB

Number:11339908
Status:ACTIVE
Category:Private Limited Company

IBS GLOBAL LP

SUITE 3047,ST ANDREWS,KY16 9UR

Number:SL020883
Status:ACTIVE
Category:Limited Partnership

MB TRUCK & TRAILER LIMITED

UNIT 1,TUNSTALL,ST6 6AH

Number:11886446
Status:ACTIVE
Category:Private Limited Company

PA INTERIOR SOLUTIONS LTD

UNIT 3 COACH HOUSE UNIT 3, COACH HOUSE,BRISTOL,BS2 8QN

Number:09242354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source