Advanced company searchLink opens in new window

FLUID DESIGN LIMITED

Company number 03166163

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)
06 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
16 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 LIQ10 Removal of liquidator by court order
11 Apr 2023 LIQ02 Statement of affairs
13 Feb 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 13 February 2023
13 Feb 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
31 Jan 2023 MR04 Satisfaction of charge 1 in full
27 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022
16 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
07 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CH01 Director's details changed for Steven Johnson Mcadam on 3 September 2020
09 Dec 2020 CH01 Director's details changed for Ms Christina Norton on 3 September 2020
09 Dec 2020 CH03 Secretary's details changed for Steven Johnson Mcadam on 3 September 2020
09 Dec 2020 PSC04 Change of details for Mr Steve Mcadam as a person with significant control on 3 September 2020
09 Dec 2020 PSC04 Change of details for Ms Christina Norton as a person with significant control on 3 September 2020
20 Jul 2020 PSC04 Change of details for Ms Christina Norton as a person with significant control on 16 July 2020
20 Jul 2020 PSC04 Change of details for Mr Steve Mcadam as a person with significant control on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 16 July 2020
24 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018