About

Registered Number: 06130922
Date of Incorporation: 28/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (8 years and 3 months ago)
Registered Address: BOLLANDS, Minerva Mill, Station Road, Alcester, Warwickshire, B49 5ET

 

Established in 2007, British Flexible Ltd are based in Warwickshire. We do not know the number of employees at the organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVEY, Martin Kevin 28 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DEVEY, Lucy Jane 28 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AR01 - Annual Return 29 March 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 05 April 2008
225 - Change of Accounting Reference Date 17 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.