- Company Overview for FLOWTECH FLUID HANDLING LIMITED (01263898)
- Filing history for FLOWTECH FLUID HANDLING LIMITED (01263898)
- People for FLOWTECH FLUID HANDLING LIMITED (01263898)
- Charges for FLOWTECH FLUID HANDLING LIMITED (01263898)
- Insolvency for FLOWTECH FLUID HANDLING LIMITED (01263898)
- More for FLOWTECH FLUID HANDLING LIMITED (01263898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2023 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
06 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2013 | |
15 Mar 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Sep 2012 | AD01 | Registered office address changed from 8 Gresham Way Tilehurst Reading RG30 6AW on 26 September 2012 | |
25 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Oct 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Roger John Temple on 9 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Guy Timothy Peacock on 9 October 2009 | |
26 Aug 2009 | 288b | Appointment terminated director peter evans | |
28 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
26 Nov 2007 | 363s | Return made up to 09/10/07; no change of members | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
18 Oct 2006 | 363s | Return made up to 09/10/06; full list of members | |
10 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 |