About

Registered Number: 02046967
Date of Incorporation: 15/08/1986 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2015 (9 years and 3 months ago)
Registered Address: Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall, TR10 9BL

 

Flockfield Ltd was registered on 15 August 1986 with its registered office in Nr Falmouth in Cornwall. Flockfield Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIBBERT, Adrian John N/A 31 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2015
4.71 - Return of final meeting in members' voluntary winding-up 11 December 2014
4.68 - Liquidator's statement of receipts and payments 22 May 2014
AD01 - Change of registered office address 04 April 2013
RESOLUTIONS - N/A 02 April 2013
4.70 - N/A 02 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2013
AA - Annual Accounts 01 August 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 02 July 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 22 July 2010
AR01 - Annual Return 14 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 20 March 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 29 March 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 04 January 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 21 July 1998
363s - Annual Return 09 July 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 29 July 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 09 August 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 22 September 1992
288 - N/A 22 September 1992
AA - Annual Accounts 05 June 1992
AA - Annual Accounts 05 June 1992
287 - Change in situation or address of Registered Office 21 May 1992
363b - Annual Return 06 August 1991
395 - Particulars of a mortgage or charge 03 June 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 19 February 1991
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
287 - Change in situation or address of Registered Office 16 June 1989
363 - Annual Return 09 September 1988
PUC 2 - N/A 02 September 1988
PUC 5 - N/A 02 September 1988
287 - Change in situation or address of Registered Office 05 August 1988
AA - Annual Accounts 26 July 1988
AA - Annual Accounts 26 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1988
GAZ(U) - N/A 13 May 1987
RESOLUTIONS - N/A 02 April 1987
395 - Particulars of a mortgage or charge 30 December 1986
288 - N/A 27 October 1986
287 - Change in situation or address of Registered Office 27 October 1986
CERTINC - N/A 15 August 1986
NEWINC - New incorporation documents 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 1991 Fully Satisfied

N/A

Legal charge 24 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.