Advanced company searchLink opens in new window

FLOW DRAINS LIMITED

Company number 06680839

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)
02 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2013 AD01 Registered office address changed from C/O Mr C Lee 12 New Road Sandhurst Berkshire GU47 8EF United Kingdom on 18 October 2013
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 4.20 Statement of affairs with form 4.19
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
29 Dec 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Aug 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Chasie James Lee on 16 April 2010
09 Apr 2010 AD01 Registered office address changed from 156 Cavendish Avenue London W13 0JW on 9 April 2010
31 Jul 2009 288a Director appointed mr chasie james lee
29 Apr 2009 287 Registered office changed on 29/04/2009 from 10 goddards court winnersh wokingham berkshire RG41 5HR england
23 Apr 2009 288a Secretary appointed mr david paul dandridge
23 Apr 2009 363a Return made up to 16/04/09; full list of members
23 Apr 2009 288b Appointment terminated director kevin thompson
26 Aug 2008 NEWINC Incorporation