- Company Overview for FLUIDTECH LIMITED (03723939)
- Filing history for FLUIDTECH LIMITED (03723939)
- People for FLUIDTECH LIMITED (03723939)
- Insolvency for FLUIDTECH LIMITED (03723939)
- More for FLUIDTECH LIMITED (03723939)
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
|
|
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
|
|
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 |