- Company Overview for FLOODSAFE PROJECTS LIMITED (08418342)
- Filing history for FLOODSAFE PROJECTS LIMITED (08418342)
- People for FLOODSAFE PROJECTS LIMITED (08418342)
- Charges for FLOODSAFE PROJECTS LIMITED (08418342)
- Insolvency for FLOODSAFE PROJECTS LIMITED (08418342)
- More for FLOODSAFE PROJECTS LIMITED (08418342)
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 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2024 | LIQ02 | Statement of affairs | |
04 Mar 2024 | AD01 | Registered office address changed from Unit 10 Manor Park, Green Lane West Garstang Preston Lancashire PR3 1NJ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 4 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
05 Jan 2024 | TM01 | Termination of appointment of Stephen Holden as a director on 31 October 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mr David Grayston as a person with significant control on 14 September 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
27 Feb 2023 | PSC04 | Change of details for Mr David Grayston as a person with significant control on 1 December 2022 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | MA | Memorandum and Articles of Association | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
04 Mar 2022 | SH08 | Change of share class name or designation | |
04 Mar 2022 | PSC04 | Change of details for Mr David Grayston as a person with significant control on 4 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
04 Mar 2022 | AD01 | Registered office address changed from Unit 10 Manor Park Unit 10 Manor Park, Green Lane West Garstang Preston PR3 1NJ England to Unit 10 Manor Park, Green Lane West Garstang Preston Lancashire PR3 1NJ on 4 March 2022 | |
04 Mar 2022 | CH01 | Director's details changed for David Grayston on 1 January 2022 | |
04 Mar 2022 | PSC04 | Change of details for Mr David Grayston as a person with significant control on 1 January 2022 | |
25 May 2021 | PSC04 | Change of details for Mr David Grayston as a person with significant control on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for David Grayston on 24 May 2021 | |
24 May 2021 | AP01 | Appointment of Mr Stephen Holden as a director on 24 May 2021 | |
24 May 2021 | PSC04 | Change of details for Mr David Grayston as a person with significant control on 24 May 2021 |