About

Registered Number: 06721191
Date of Incorporation: 13/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (3 years and 11 months ago)
Registered Address: C/O Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

 

Having been setup in 2008, Flexyfoot Ltd are based in Bury in Lancashire, it's status at Companies House is "Dissolved". We do not know the number of employees at Flexyfoot Ltd. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, David Malcolm 13 October 2008 24 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2020
LIQ14 - N/A 22 January 2020
LIQ03 - N/A 17 June 2019
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 24 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2018
LIQ02 - N/A 24 April 2018
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
PSC02 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AD01 - Change of registered office address 24 October 2017
AP01 - Appointment of director 24 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 07 June 2017
MR01 - N/A 12 April 2017
MR01 - N/A 10 April 2017
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 24 October 2016
CH03 - Change of particulars for secretary 24 October 2016
AA - Annual Accounts 19 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2016
SH01 - Return of Allotment of shares 17 August 2016
RESOLUTIONS - N/A 11 August 2016
SH01 - Return of Allotment of shares 16 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 September 2013
SH01 - Return of Allotment of shares 10 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 12 July 2012
CH01 - Change of particulars for director 22 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 January 2011
AA01 - Change of accounting reference date 04 August 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2017 Fully Satisfied

N/A

A registered charge 07 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.