Advanced company searchLink opens in new window

FLOWLINE MANUFACTURING LIMITED

Company number 01999031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 10,000
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital 14/06/2012
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