- Company Overview for FLOOD EMERGENCY SERVICE LIMITED (03197119)
- Filing history for FLOOD EMERGENCY SERVICE LIMITED (03197119)
- People for FLOOD EMERGENCY SERVICE LIMITED (03197119)
- More for FLOOD EMERGENCY SERVICE LIMITED (03197119)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
14 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
21 Feb 2020 | PSC04 | Change of details for Mr Roger Wolens as a person with significant control on 27 August 2019 | |
30 Aug 2019 | PSC01 | Notification of Louise Rose-Hazell as a person with significant control on 28 August 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
28 Aug 2019 | PSC04 | Change of details for Mr Roger Wolens as a person with significant control on 28 August 2019 | |
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
27 Aug 2019 | CH03 | Secretary's details changed for Mr Roger Keith Wolens on 27 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Roger Keith Wolens on 27 August 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jan 2018 | PSC07 | Cessation of Jackie Wolens as a person with significant control on 19 January 2018 | |
30 Jan 2018 | PSC04 | Change of details for Mr Roger Wolens as a person with significant control on 19 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Jacqueline Mary Wolens as a director on 19 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mrs Jackie Wolens as a person with significant control on 25 October 2017 | |
23 Jan 2018 | PSC04 | Change of details for Mr Roger Wolens as a person with significant control on 25 October 2017 | |
23 Jan 2018 | PSC04 | Change of details for Mrs Jackie Wolens as a person with significant control on 25 October 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 23 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mr Roger Wolens as a person with significant control on 25 October 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Jacqueline Mary Wolens on 25 October 2017 |