- Company Overview for FLOOD MATTERS LIMITED (05573240)
- Filing history for FLOOD MATTERS LIMITED (05573240)
- People for FLOOD MATTERS LIMITED (05573240)
- More for FLOOD MATTERS LIMITED (05573240)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2011 | DS01 | Application to strike the company off the register | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 |
Annual return made up to 22 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
06 Oct 2010 | CH01 | Director's details changed for Hilary Mary England on 22 September 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from Lexham House, Hill Avenue Amersham Buckinghamshire HP6 5BW on 6 October 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Nov 2008 | 363a | Return made up to 23/09/08; full list of members | |
20 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
18 Oct 2007 | 363a | Return made up to 23/09/07; full list of members | |
24 Jul 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
06 Oct 2006 | 363a | Return made up to 23/09/06; full list of members | |
20 Oct 2005 | 288a | New secretary appointed | |
20 Oct 2005 | 288a | New director appointed | |
20 Oct 2005 | 288a | New director appointed | |
05 Oct 2005 | 288b | Secretary resigned | |
05 Oct 2005 | 288b | Director resigned | |
23 Sep 2005 | NEWINC | Incorporation |