Advanced company searchLink opens in new window

THE FLOOD COMPANY COMMERCIAL LTD

Company number 07691973

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)
01 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 LIQ10 Removal of liquidator by court order
28 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2023
21 Feb 2022 600 Appointment of a voluntary liquidator
14 Feb 2022 AD01 Registered office address changed from Office 5 Farington House Lancashire Enterprise Business Park Leyland Lancashire PR26 6TW United Kingdom to Begbies Traynor (Central) Llp 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 14 February 2022
14 Feb 2022 LIQ02 Statement of affairs
14 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-07
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
21 Jun 2021 RP04AP01 Second filing for the appointment of Mr Stephen Holden as a director
24 May 2021 AP01 Appointment of Mr Stephen Holden as a director on 24 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/06/21
02 Mar 2021 TM01 Termination of appointment of Anthony Nicholas Ruddiman as a director on 26 February 2021
02 Mar 2021 TM01 Termination of appointment of James Anthony Peter Ruddiman as a director on 26 February 2021
02 Mar 2021 TM02 Termination of appointment of Anthony Nicholas Ruddiman as a secretary on 26 February 2021
02 Mar 2021 AD01 Registered office address changed from 10 Kaffir Road Huddersfield West Yorkshire HD2 2AN England to Office 5 Farington House Lancashire Enterprise Business Park Leyland Lancashire PR26 6TW on 2 March 2021
02 Mar 2021 AP01 Appointment of Mr David Grayston as a director on 26 February 2021
20 Feb 2021 CH03 Secretary's details changed for Mr Anthony Ruddiman on 20 February 2021
04 Jan 2021 MR01 Registration of charge 076919730001, created on 18 December 2020
15 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
26 Jun 2020 AA Micro company accounts made up to 31 January 2020
15 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
07 Jun 2019 AA Micro company accounts made up to 31 January 2019