Advanced company searchLink opens in new window

FLUME (NO.8) LIMITED

Company number 06281585

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)
19 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2014 AD01 Registered office address changed from 35 Great St. Helens London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 13 October 2014
09 Oct 2014 4.70 Declaration of solvency
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
26 Sep 2014 MR04 Satisfaction of charge 5 in full
26 Sep 2014 MR04 Satisfaction of charge 4 in full
26 Sep 2014 MR04 Satisfaction of charge 8 in full
26 Sep 2014 MR04 Satisfaction of charge 9 in full
26 Sep 2014 MR04 Satisfaction of charge 10 in full
26 Sep 2014 MR04 Satisfaction of charge 12 in full
26 Sep 2014 MR04 Satisfaction of charge 11 in full
26 Sep 2014 MR04 Satisfaction of charge 1 in full
26 Sep 2014 MR04 Satisfaction of charge 6 in full
26 Sep 2014 MR04 Satisfaction of charge 3 in full
26 Sep 2014 MR04 Satisfaction of charge 2 in full
26 Sep 2014 MR04 Satisfaction of charge 7 in full
26 Sep 2014 MR04 Satisfaction of charge 13 in full
30 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
31 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
02 Nov 2011 AP01 Appointment of Ms Helena Paivi Whitaker as a director