Advanced company searchLink opens in new window

FREUDENBERG FLOW TECHNOLOGIES LIMITED

Company number 02634027

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)
14 Mar 2018 TM02 Termination of appointment of Andrew Charles Picton Smith as a secretary on 14 March 2018
14 Mar 2018 AP03 Appointment of Ms Annette Caspritz as a secretary on 14 March 2018
01 Dec 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
07 Apr 2017 AA Full accounts made up to 31 December 2015
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
14 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 379,269
29 Apr 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 AD01 Registered office address changed from Freudenberg Oil & Gas Technologies Ltd Christchurch Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7BZ Wales to Unit 4 Christchurch Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7BZ on 19 February 2015
24 Nov 2014 AA Full accounts made up to 31 December 2013
22 Oct 2014 MR04 Satisfaction of charge 6 in full
22 Oct 2014 MR04 Satisfaction of charge 8 in full
22 Oct 2014 MR04 Satisfaction of charge 7 in full
22 Oct 2014 MR04 Satisfaction of charge 9 in full
12 Sep 2014 AD01 Registered office address changed from Unit 18 Baglan Ind Est Port Talbot West Glam SA12 7DJ to Unit 4 Christchurch Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7BZ on 12 September 2014
18 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 379,269
10 Dec 2013 CERTNM Company name changed vector international LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-24
10 Dec 2013 CONNOT Change of name notice
25 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 379,269
13 Jun 2013 AP03 Appointment of Mr Andrew Charles Picton Smith as a secretary
12 Jun 2013 AP01 Appointment of Mr Craig Thomas Barnhart as a director
12 Jun 2013 AP01 Appointment of Mr Richard Thomas Schmidt as a director
12 Jun 2013 TM01 Termination of appointment of John Larsen as a director