Advanced company searchLink opens in new window

FLUID EQUIPMENT INTERNATIONAL LIMITED

Company number 02848462

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)
17 Oct 2019 BONA Bona Vacantia disclaimer
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Nov 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AD01 Registered office address changed from Westfield Court 3rd Avenue Westfield Midsomer Norton Bath Somerset BA3 4XD to Unit 30 City Industrial Park Southern Road Southampton SO15 1HA on 4 January 2016
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 669,267
02 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 669,267
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 669,267
12 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
04 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2011 AR01 Annual return made up to 27 August 2011
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 TM02 Termination of appointment of Kalpesh Shah as a secretary
16 Mar 2011 TM01 Termination of appointment of Kalpesh Shah as a director
02 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 669,267