- Company Overview for FLUIDOIL LIMITED (07935193)
- Filing history for FLUIDOIL LIMITED (07935193)
- People for FLUIDOIL LIMITED (07935193)
- Insolvency for FLUIDOIL LIMITED (07935193)
- More for FLUIDOIL LIMITED (07935193)
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) |
---|---|---|---|
03 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2023 | AM23 | Notice of move from Administration to Dissolution | |
05 Dec 2022 | AM10 | Administrator's progress report | |
25 May 2022 | AM10 | Administrator's progress report | |
15 Apr 2022 | AM19 | Notice of extension of period of Administration | |
17 Jan 2022 | TM01 | Termination of appointment of Olav Ellingsen as a director on 23 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Charles Rupert Camden Parker as a director on 16 December 2021 | |
25 Nov 2021 | AM10 | Administrator's progress report | |
27 Jul 2021 | AM07 | Result of meeting of creditors | |
28 Jun 2021 | AM03 | Statement of administrator's proposal | |
09 Jun 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
24 May 2021 | AD01 | Registered office address changed from 78 Main Road Littleton Winchester SO22 6QJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 24 May 2021 | |
11 May 2021 | AM01 | Appointment of an administrator | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Eastlands Ii London Road Basingstoke RG21 4AW England to 78 Main Road Littleton Winchester SO22 6QJ on 30 September 2020 | |
01 Jun 2020 | PSC01 | Notification of Charles Parker as a person with significant control on 27 March 2020 | |
01 Jun 2020 | PSC01 | Notification of Olav Ellingsen as a person with significant control on 27 March 2020 | |
29 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 May 2020 | |
07 May 2020 | AD02 | Register inspection address has been changed from Eastlands Ii, London Road London Road Basingstoke RG21 4AW England to 78 Main Road Littleton Winchester SO22 6QJ | |
07 May 2020 | CH01 | Director's details changed for Mr Charles Rupert Camden Parker on 30 April 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Kenneth Tombs as a director on 27 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Gemma Maria Jacinta Keaney as a director on 27 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Edward Peter William Johnson as a director on 27 March 2020 | |
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|