Advanced company searchLink opens in new window

FLOW PRODUCTS LIMITED

Company number 05812745

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)
29 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 20 June 2020
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 20 June 2019
13 Jul 2018 AD01 Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 July 2018
11 Jul 2018 600 Appointment of a voluntary liquidator
11 Jul 2018 LIQ02 Statement of affairs
11 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-21
16 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
10 May 2018 TM01 Termination of appointment of Andrew John Beasley as a director on 8 May 2018
10 May 2018 AP03 Appointment of Mr Nigel Peter Canham as a secretary on 8 May 2018
10 May 2018 TM02 Termination of appointment of David Alan Lloyd as a secretary on 8 May 2018
07 Dec 2017 AP03 Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017
06 Dec 2017 TM01 Termination of appointment of Anthony David Stiff as a director on 30 November 2017
06 Dec 2017 TM02 Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101
14 Sep 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 TM01 Termination of appointment of Giovanni Suero as a director on 19 August 2015
21 Jul 2015 AP01 Appointment of Mr Nigel Peter Canham as a director on 21 July 2015
22 May 2015 MR04 Satisfaction of charge 058127450001 in full
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
23 Sep 2014 AP01 Appointment of Mr Andrew John Beasley as a director on 12 September 2014