Advanced company searchLink opens in new window

FLOOD RISK MANAGEMENT SERVICES LIMITED

Company number 05794535

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 DS01 Application to strike the company off the register
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 90
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
22 Nov 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
08 Sep 2010 AAMD Amended accounts made up to 30 April 2009
18 Aug 2010 AAMD Amended accounts made up to 30 April 2010
18 Aug 2010 AAMD Amended accounts made up to 30 April 2008
27 May 2010 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Colin Garwood on 27 April 2010
14 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
01 May 2009 363a Return made up to 25/04/09; full list of members
12 Jan 2009 288b Appointment terminated director anthony herbert
15 Aug 2008 AAMD Amended accounts made up to 30 April 2008
06 Aug 2008 88(2) Ad 30/04/08\gbp si 89@1=89\gbp ic 1/90\
21 Jul 2008 287 Registered office changed on 21/07/2008 from 10 tidmarsh street reading berkshire RG30 1HX
21 Jul 2008 288c Director and secretary's change of particulars / colin garwood / 21/07/2008