Advanced company searchLink opens in new window

FLOWTECH LAP LIMITED

Company number 06689524

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)
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 TM01 Termination of appointment of Zelda Liddicoat as a director on 18 December 2011
20 Dec 2011 TM01 Termination of appointment of Jeremy James Liddicoat as a director on 18 December 2011
28 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 20
25 Oct 2011 AP01 Appointment of Mr Craig Boddington as a director on 11 February 2011
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Mar 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 October 2009
30 Sep 2009 363a Return made up to 04/09/09; full list of members
30 Sep 2009 353 Location of register of members
30 Sep 2009 190 Location of debenture register
30 Sep 2009 287 Registered office changed on 30/09/2009 from, unit 42 gosport business centre, frater gate aerodrome road, gosport, hampshire, PO13 0FQ
22 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2009 287 Registered office changed on 05/03/2009 from, suite 6 235 hunts pond road, titchfield common, fareham, hampshire, PO14 4PJ, united kingdom
04 Sep 2008 NEWINC Incorporation