Advanced company searchLink opens in new window

FLUID CAPITAL LTD

Company number 07241041

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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 17 December 2014
11 Apr 2014 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU on 11 April 2014
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 LIQ MISC Insolvency:conversion from mvl to cvl-res filed for info
10 Apr 2014 4.20 Statement of affairs with form 4.18
31 Dec 2013 AD01 Registered office address changed from Unit 26 Metropolitan House 20 Brindley Road Manchester M16 9HQ United Kingdom on 31 December 2013
27 Dec 2013 4.70 Declaration of solvency
27 Dec 2013 600 Appointment of a voluntary liquidator
27 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Sep 2013 AA Full accounts made up to 30 November 2012
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
03 Sep 2012 AA Full accounts made up to 30 November 2011
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
19 Oct 2011 AP03 Appointment of Mr Paul Elliott as a secretary
12 Oct 2011 TM02 Termination of appointment of Adam Watson as a secretary
30 Aug 2011 AA Full accounts made up to 30 November 2010
06 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Mr Matthew John on 30 April 2011
23 Nov 2010 AA01 Current accounting period shortened from 30 April 2011 to 30 November 2010
12 Aug 2010 CERTNM Company name changed gruffies LTD\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
12 Aug 2010 CONNOT Change of name notice
28 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-20
21 Jul 2010 AP03 Appointment of Mr Adam James Watson as a secretary