About

Registered Number: 08232147
Date of Incorporation: 27/09/2012 (11 years and 7 months ago)
Company Status: Liquidation
Registered Address: Two Snowhill Snow Hill, Queensway, Birmingham, B4 6GA

 

Based in Birmingham, Flakt Woods T & M Ltd was registered on 27 September 2012, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at Flakt Woods T & M Ltd. The current directors of Flakt Woods T & M Ltd are listed as Davey, Matt, Walker, Philip, Sihra, Surinderjit, Auguy, Olivier, Hurdle, Allan, Sheard, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Philip 27 September 2012 - 1
AUGUY, Olivier 27 September 2012 14 November 2013 1
HURDLE, Allan 27 September 2012 25 June 2014 1
SHEARD, Anthony 27 September 2012 14 November 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Matt 24 April 2015 - 1
SIHRA, Surinderjit 27 September 2012 27 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 November 2017
RESOLUTIONS - N/A 15 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2017
LIQ01 - N/A 15 November 2017
CS01 - N/A 27 September 2017
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 13 October 2016
MR04 - N/A 13 October 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 September 2015
CERTNM - Change of name certificate 15 June 2015
AUD - Auditor's letter of resignation 04 June 2015
AP01 - Appointment of director 18 May 2015
AP03 - Appointment of secretary 16 May 2015
TM02 - Termination of appointment of secretary 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 19 June 2014
AA01 - Change of accounting reference date 08 May 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AR01 - Annual Return 21 October 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
NEWINC - New incorporation documents 27 September 2012

Mortgages & Charges

Description Date Status Charge by
Deed of accession 01 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.