- Company Overview for FLOWGROUP PLC (05819555)
- Filing history for FLOWGROUP PLC (05819555)
- People for FLOWGROUP PLC (05819555)
- Charges for FLOWGROUP PLC (05819555)
- Insolvency for FLOWGROUP PLC (05819555)
- More for FLOWGROUP PLC (05819555)
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) |
---|---|---|---|
09 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2023 | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of James Dominic Brooke as a director on 1 March 2022 | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
08 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
21 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jun 2019 | AM10 | Administrator's progress report | |
15 Feb 2019 | CH03 | Secretary's details changed for Mr Nigel Peter Canham on 14 February 2019 | |
30 Jan 2019 | AM07 | Result of meeting of creditors | |
14 Jan 2019 | AM03 | Statement of administrator's proposal | |
05 Jan 2019 | AM02 | Statement of affairs with form AM02SOA | |
17 Dec 2018 | TM01 | Termination of appointment of David Kenneth Grundy as a director on 11 December 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 November 2018 | |
26 Nov 2018 | AM01 | Appointment of an administrator | |
21 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 24 April 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 | |
10 May 2018 | TM01 | Termination of appointment of Andrew John Beasley as a director on 8 May 2018 | |
28 Feb 2018 | MR01 | Registration of charge 058195550001, created on 20 February 2018 | |
12 Jan 2018 | AP03 | Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Anthony David Stiff as a director on 30 November 2017 | |
11 Jan 2018 | TM02 | Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 |