- Company Overview for FLOODANGEL LTD (06744839)
- Filing history for FLOODANGEL LTD (06744839)
- People for FLOODANGEL LTD (06744839)
- Charges for FLOODANGEL LTD (06744839)
- Insolvency for FLOODANGEL LTD (06744839)
- More for FLOODANGEL LTD (06744839)
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
|
|
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
|
|
11 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
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
|
|
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 |