- Company Overview for FLOWLINE MANUFACTURING LIMITED (01999031)
- Filing history for FLOWLINE MANUFACTURING LIMITED (01999031)
- People for FLOWLINE MANUFACTURING LIMITED (01999031)
- Charges for FLOWLINE MANUFACTURING LIMITED (01999031)
- Insolvency for FLOWLINE MANUFACTURING LIMITED (01999031)
- More for FLOWLINE MANUFACTURING LIMITED (01999031)
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) |
---|---|---|---|
02 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2017 | |
23 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2016 | |
15 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2015 | |
20 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2014 | |
20 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | AD01 | Registered office address changed from the Hexagon 58 Tewin Road Welwyn Garden City Hertfordshire AL7 1BD United Kingdom on 7 November 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG United Kingdom on 7 October 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 |
Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Mark Davis on 1 October 2011 | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2011 | TM02 | Termination of appointment of Lincoln Austin as a secretary | |
13 Jun 2011 | AD01 | Registered office address changed from 35a High Street Potters Bar Herts EN6 5AJ on 13 June 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders |