Advanced company searchLink opens in new window

FLOODWELL LIMITED

Company number 08766550

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
12 May 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
09 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 CH01 Director's details changed for Miss Marian Evelyn Susan Van Der Heijde on 1 November 2014
03 Dec 2014 AD01 Registered office address changed from C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL United Kingdom to C/O Anglo Dutch Unit 1 & 2 52a Western Road Tring Hertfordshire HP23 4BB on 3 December 2014
11 Feb 2014 TM01 Termination of appointment of Andrew Davis as a director
11 Feb 2014 AP01 Appointment of Ms Marian Evelyn Susan Van Der Heijde as a director
07 Feb 2014 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 February 2014
07 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-07
  • GBP 1