- Company Overview for GLOBAL FLOOD DEFENCE SYSTEMS LTD (07424738)
- Filing history for GLOBAL FLOOD DEFENCE SYSTEMS LTD (07424738)
- People for GLOBAL FLOOD DEFENCE SYSTEMS LTD (07424738)
- Insolvency for GLOBAL FLOOD DEFENCE SYSTEMS LTD (07424738)
- More for GLOBAL FLOOD DEFENCE SYSTEMS LTD (07424738)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2021 | WU15 | Notice of final account prior to dissolution | |
03 Sep 2020 | WU07 | Progress report in a winding up by the court | |
20 Sep 2019 | WU07 | Progress report in a winding up by the court | |
30 Aug 2018 | WU07 | Progress report in a winding up by the court | |
19 Sep 2017 | WU07 | Progress report in a winding up by the court | |
15 Aug 2016 | AD01 | Registered office address changed from Unit 1 9a Wassage Way Hampton Lovett Industrial Estate Droitwich WR9 0NX to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 15 August 2016 | |
09 Aug 2016 | 4.31 | Appointment of a liquidator | |
13 Jul 2016 | COCOMP | Order of court to wind up | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
06 Oct 2015 | TM01 | Termination of appointment of Sarah Anne Marriott as a director on 6 October 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mrs Sarah Anne Vaughan on 25 November 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
31 Jan 2013 | CH01 | Director's details changed for Mr Francis Kelly on 11 January 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
28 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
24 Aug 2011 | AP01 | Appointment of Mrs Sarah Anne Vaughan as a director |