- Company Overview for FLOOD COVER DIRECT LTD (08201971)
- Filing history for FLOOD COVER DIRECT LTD (08201971)
- People for FLOOD COVER DIRECT LTD (08201971)
- More for FLOOD COVER DIRECT LTD (08201971)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2020 | DS01 | Application to strike the company off the register | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
30 Aug 2018 | PSC01 | Notification of Nicola Kelly as a person with significant control on 10 July 2018 | |
30 Aug 2018 | PSC07 | Cessation of Bluewater Design Associates Limited as a person with significant control on 31 August 2017 | |
30 Aug 2018 | PSC07 | Cessation of Francis Kelly as a person with significant control on 10 July 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
10 Jul 2018 | TM01 | Termination of appointment of Francis Kelly as a director on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mrs Nicola Kelly as a director on 10 July 2018 | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
31 Aug 2017 | PSC02 | Notification of Bluewater Design Associates Limited as a person with significant control on 6 April 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
15 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
15 Jul 2015 | AP01 | Appointment of Mr Francis Kelly as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to The Oakley Kidderminster Road Droitwich WR9 9AY on 13 July 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 5 September 2014
Statement of capital on 2014-10-21
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 |