- Company Overview for FLOWFINE LIMITED (07349210)
- Filing history for FLOWFINE LIMITED (07349210)
- People for FLOWFINE LIMITED (07349210)
- Insolvency for FLOWFINE LIMITED (07349210)
- More for FLOWFINE LIMITED (07349210)
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) |
---|---|---|---|
08 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2014 | AD01 | Registered office address changed from C/O Fitzpatricks Accountants Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL United Kingdom on 15 April 2014 | |
14 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
21 Sep 2012 | AD01 | Registered office address changed from C/O Fitzpatricks Accountants Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL United Kingdom on 21 September 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from Diamond House Dencora Way Sundon Park Road Luton Beds LU3 3HP on 21 September 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
23 Aug 2011 | TM01 | Termination of appointment of Clifford Wing as a director | |
18 Oct 2010 | AP01 | Appointment of Mr Alan Frederick Bourn as a director | |
11 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 19 August 2010
|
|
11 Oct 2010 | AD01 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 11 October 2010 | |
18 Aug 2010 | NEWINC | Incorporation |