About

Registered Number: 05357361
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Building 20, J3 Business Park, Balby Carr Bank, Doncaster, DN4 8DE,

 

Fl Finance Ltd was founded on 08 February 2005 and are based in Doncaster, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDER, Oliver Sidney 08 February 2005 08 May 2020 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC01 - N/A 09 May 2020
AP01 - Appointment of director 09 May 2020
DS02 - Withdrawal of striking off application by a company 09 May 2020
TM01 - Termination of appointment of director 09 May 2020
TM01 - Termination of appointment of director 09 May 2020
TM02 - Termination of appointment of secretary 09 May 2020
PSC07 - N/A 09 May 2020
PSC07 - N/A 09 May 2020
AD01 - Change of registered office address 08 May 2020
CS01 - N/A 07 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 27 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 December 2010
AA01 - Change of accounting reference date 04 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 March 2009
RESOLUTIONS - N/A 24 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 14 July 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Master charge agreement 10 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.