Advanced company searchLink opens in new window

GLOBAL FLOOD DEFENCE SYSTEMS LTD

Company number 07424738

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 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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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