Advanced company searchLink opens in new window

FLUIDTECH LIMITED

Company number 03723939

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)
05 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2014 4.68 Liquidators' statement of receipts and payments to 29 July 2014
05 Aug 2013 AD01 Registered office address changed from 316 Hemisphere 20 Edgbaston Crescent Birmingham West Midlands B5 7RJ England on 5 August 2013
02 Aug 2013 4.20 Statement of affairs with form 4.19
02 Aug 2013 600 Appointment of a voluntary liquidator
02 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jul 2013 TM01 Termination of appointment of Amy Lambert as a director
20 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 4
05 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Sep 2012 AP01 Appointment of Mr Andrew Keith Lambert as a director
12 Sep 2012 TM01 Termination of appointment of Andrew Lambert as a director
18 Apr 2012 CH01 Director's details changed for Andrew Keith Lambert on 18 April 2012
17 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
17 Apr 2012 CH03 Secretary's details changed for Nicole Jane Lambert on 17 April 2012
16 Apr 2012 AD01 Registered office address changed from 57 Rainsborough Way Clifton York YO30 6QB on 16 April 2012
15 Mar 2012 AP01 Appointment of Mr John Christopher Barr as a director
29 Jul 2011 AP01 Appointment of Miss Amy Lambert as a director
13 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Andrew Keith Lambert on 5 April 2011
05 Apr 2011 CH03 Secretary's details changed for Nicole Jane Lambert on 5 April 2011
28 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders