- Company Overview for FLOW PRODUCTS LIMITED (05812745)
- Filing history for FLOW PRODUCTS LIMITED (05812745)
- People for FLOW PRODUCTS LIMITED (05812745)
- Charges for FLOW PRODUCTS LIMITED (05812745)
- Insolvency for FLOW PRODUCTS LIMITED (05812745)
- More for FLOW PRODUCTS LIMITED (05812745)
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
|
|
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
|
|
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
|
|
23 Sep 2014 | AP01 | Appointment of Mr Andrew John Beasley as a director on 12 September 2014 |