About

Registered Number: 03460391
Date of Incorporation: 04/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: The Old Chapel,, Carclew, Perranarworthal, Truro, Cornwall, TR3 7PB

 

Having been setup in 1997, Flaxlands Ltd have registered office in Truro, Cornwall. There are no directors listed for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 12 October 2007
DISS40 - Notice of striking-off action discontinued 26 June 2007
652C - Withdrawal of application for striking off 25 June 2007
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2007
652a - Application for striking off 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
363a - Annual Return 09 November 2005
RESOLUTIONS - N/A 03 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 03 December 2003
RESOLUTIONS - N/A 25 September 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 29 November 2002
RESOLUTIONS - N/A 21 November 2002
AA - Annual Accounts 21 November 2002
RESOLUTIONS - N/A 23 August 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 03 December 1999
RESOLUTIONS - N/A 16 August 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.