Advanced company searchLink opens in new window

FLUIDOIL LIMITED

Company number 07935193

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)
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
  • GBP 19,012.8