Advanced company searchLink opens in new window

FLOODANGEL LTD

Company number 06744839

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)
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2018 LIQ02 Statement of affairs
09 May 2018 AD01 Registered office address changed from Unit 1 9a Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 9 May 2018
27 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-10
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 Nov 2017 PSC02 Notification of Global Flood Defence Holdings Limited as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
09 Sep 2016 MR01 Registration of charge 067448390001, created on 6 September 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100,000
11 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
31 Jan 2013 CH01 Director's details changed for Mr Francis Kelly on 11 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
26 Apr 2012 AP01 Appointment of Mr Francis Kelly as a director
26 Apr 2012 TM01 Termination of appointment of John Kelly as a director
12 Jan 2012 CH01 Director's details changed for Mr John Kelly on 12 January 2012