Advanced company searchLink opens in new window

FLOAT HOLDINGS LTD

Company number 10335240

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)
29 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-05
12 Apr 2022 LIQ02 Statement of affairs
08 Apr 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 8 April 2022
13 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Dec 2020 CH01 Director's details changed for Mr Siam Richard Kidd on 14 December 2020
18 Dec 2020 AD01 Registered office address changed from 66-70 Ber Street Float Norwich Norwich Norfolk NR1 3EW England to 61 Bridge Street Kington HR5 3DJ on 18 December 2020
02 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
02 Sep 2020 PSC07 Cessation of Sarah Louise Bullock as a person with significant control on 29 January 2020
24 Aug 2020 PSC05 Change of details for Xenan Holdings Ltd as a person with significant control on 10 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Siam Richard Kidd on 1 August 2020
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 Jan 2020 AP01 Appointment of Mr Siam Richard Kidd as a director on 27 January 2020
29 Jan 2020 TM01 Termination of appointment of Sarah Louise Bullock as a director on 27 January 2020
29 Jan 2020 PSC02 Notification of Xenan Holdings Ltd as a person with significant control on 27 January 2020
29 Jan 2020 TM01 Termination of appointment of Josh Allen Vaccaro as a director on 27 January 2020
29 Jan 2020 PSC07 Cessation of Josh Allen Vaccarro as a person with significant control on 27 January 2020
15 Jan 2020 TM01 Termination of appointment of Siam Richard Kidd as a director on 12 January 2020
15 Jan 2020 PSC07 Cessation of Xenan Holdings Ltd as a person with significant control on 12 January 2020
15 Jan 2020 PSC01 Notification of Sarah Louise Bullock as a person with significant control on 12 January 2020
15 Jan 2020 PSC01 Notification of Josh Allen Vaccarro as a person with significant control on 12 January 2020
15 Jan 2020 AD01 Registered office address changed from The Radius Suite, Ketteringham Hall Church Road Ketteringham Wymondham NR18 9RS England to 66-70 Ber Street Float Norwich Norwich Norfolk NR1 3EW on 15 January 2020