Advanced company searchLink opens in new window

FLOOD JACK LIMITED

Company number 09622217

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 DS01 Application to strike the company off the register
30 Jun 2022 PSC04 Change of details for Mr Andrew Frank Parker as a person with significant control on 9 June 2016
30 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
30 Jun 2022 PSC04 Change of details for Clare Davis as a person with significant control on 6 April 2016
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
29 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
11 Jul 2016 AP01 Appointment of Mr Andrew Frank Parker as a director on 9 June 2016
27 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
21 Oct 2015 TM01 Termination of appointment of Nicholas Alexander Davis as a director on 29 September 2015
19 Oct 2015 AP01 Appointment of Clare Davis as a director on 29 September 2015
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 August 2015
  • GBP 100
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)