Advanced company searchLink opens in new window

FLOOD EMERGENCY SERVICE LIMITED

Company number 03197119

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)
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
  • GBP 100
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
  • GBP 100
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