Advanced company searchLink opens in new window

FLUMINA R LTD

Company number 08328923

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jul 2017 AD01 Registered office address changed from 183 West View Road Hartlepool TS24 0BW England to 185 West View Road Hartlepool TS24 0BW on 17 July 2017
17 Feb 2017 AP02 Appointment of 3B Ecological Group Ltd as a director on 1 January 2017
17 Feb 2017 AD01 Registered office address changed from C/O Plastrex Ltd 3B Ecological Group Ltd Unit 9 Easter Park Off Barton Road Middlesbrough Cleveland TS2 1RY to 183 West View Road Hartlepool TS24 0BW on 17 February 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
04 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
09 Jan 2016 AD01 Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road West View Road Hartlepool Cleveland TS24 0BW to C/O Plastrex Ltd 3B Ecological Group Ltd Unit 9 Easter Park Off Barton Road Middlesbrough Cleveland TS2 1RY on 9 January 2016
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
11 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 CH01 Director's details changed for Mr Paul Keith Cryer on 1 January 2014
08 Jan 2014 CH03 Secretary's details changed for Paul Keith Cryer on 1 January 2014
08 Jan 2014 AD01 Registered office address changed from 3B Ecological Group Ltd 4 Monroe Place Newcastle upon Tyne Northumberland NE5 3EH England on 8 January 2014
12 Dec 2012 NEWINC Incorporation