Advanced company searchLink opens in new window

FLUID FOUR LTD

Company number 07531419

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2013 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 5 December 2013
18 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
14 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Aug 2012 CH01 Director's details changed for Mr Daniel Martin Waite on 8 August 2012
05 Jul 2012 TM01 Termination of appointment of Bradley John Paterson Murdoch as a director on 21 June 2012
02 Apr 2012 TM01 Termination of appointment of Philip Crowther as a director on 1 March 2012
20 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
20 Mar 2012 CH03 Secretary's details changed for Mr Daniel Waite on 1 March 2012
20 Mar 2012 CH01 Director's details changed for Mr Daniel Waite on 1 March 2012
20 Mar 2012 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 20 March 2012
20 Mar 2012 AD01 Registered office address changed from 357 Roundhay Road Leeds West Yorkshire WF10 3SA England on 20 March 2012
21 Feb 2012 TM01 Termination of appointment of Matthew Dockerty as a director on 1 October 2011
16 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted