About

Registered Number: 06498672
Date of Incorporation: 08/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2019 (4 years and 4 months ago)
Registered Address: 2 Ramage Close, Earlswood, Plymouth, Devon, PL6 8SQ

 

Flexible Computing Ltd was founded on 08 February 2008 and has its registered office in Plymouth, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Craddock, Dawn Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRADDOCK, Dawn Marie 08 February 2008 07 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2019
L64.07 - Release of Official Receiver 30 August 2019
COCOMP - Order to wind up 24 August 2017
TM01 - Termination of appointment of director 25 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 24 March 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
225 - Change of Accounting Reference Date 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.