- Company Overview for REACTIVE FLOW CONTROLS LTD (06046573)
- Filing history for REACTIVE FLOW CONTROLS LTD (06046573)
- People for REACTIVE FLOW CONTROLS LTD (06046573)
- Charges for REACTIVE FLOW CONTROLS LTD (06046573)
- More for REACTIVE FLOW CONTROLS LTD (06046573)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2020 | DS01 | Application to strike the company off the register | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
24 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
07 Dec 2018 | SH20 | Statement by Directors | |
07 Dec 2018 | SH19 |
Statement of capital on 7 December 2018
|
|
07 Dec 2018 | CAP-SS | Solvency Statement dated 07/12/18 | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
15 Jan 2018 | PSC05 | Change of details for Exoteric Smart Meters Limited as a person with significant control on 1 March 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Darryl John Corney on 1 January 2015 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
06 Jan 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 | |
15 Aug 2013 | AP01 | Appointment of Mr Clive Eric Linsdell as a director |