Advanced company searchLink opens in new window

FLOOD RIVER LIMITED

Company number 02339544

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2014 DS01 Application to strike the company off the register
21 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
17 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AP03 Appointment of Mr Barry Smith as a secretary
04 Dec 2013 TM02 Termination of appointment of Andrea Wadsley as a secretary
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
01 May 2012 AP03 Appointment of Ms Andrea Sarah Wadsley as a secretary
01 May 2012 TM02 Termination of appointment of Penelope Barber as a secretary
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
10 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
26 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2010 CERTNM Company name changed bartholomews (europe) LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-03-30
18 May 2010 CONNOT Change of name notice
22 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
29 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
29 Mar 2010 CONNOT Change of name notice
22 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Penelope Ann Barber on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Richard Samuel Churchill Bartholomew on 22 March 2010
23 Feb 2010 AA Full accounts made up to 31 December 2009
06 Apr 2009 363a Return made up to 20/03/09; full list of members