- Company Overview for THE FLOOD COMPANY COMMERCIAL LTD (07691973)
- Filing history for THE FLOOD COMPANY COMMERCIAL LTD (07691973)
- People for THE FLOOD COMPANY COMMERCIAL LTD (07691973)
- Charges for THE FLOOD COMPANY COMMERCIAL LTD (07691973)
- Insolvency for THE FLOOD COMPANY COMMERCIAL LTD (07691973)
- More for THE FLOOD COMPANY COMMERCIAL LTD (07691973)
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
|
|
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
|
|
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 |