Advanced company searchLink opens in new window

FLUENT COACHING LIMITED

Company number 07169930

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
17 Apr 2020 CH01 Director's details changed for Simon Christopher Chudley on 17 April 2020
17 Apr 2020 CH01 Director's details changed for Mrs Jayne Marie Chudley on 17 April 2020
17 Apr 2020 CH01 Director's details changed for Mrs Rachel Borland on 16 April 2020
17 Apr 2020 PSC04 Change of details for Mrs Rachel Borland as a person with significant control on 17 April 2020
17 Apr 2020 PSC04 Change of details for Mrs Jayne Marie Chudley as a person with significant control on 17 April 2020
17 Apr 2020 PSC04 Change of details for Mr John Robert Borland as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from C/O Rebecca Beaton Accountancy Services Ltd Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR England to 6-8 Freeman Street Grimsby DN32 7AA on 17 April 2020
28 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
11 Feb 2019 AD01 Registered office address changed from West View Little Lane Wrawby Brigg DN20 8RW England to C/O Rebecca Beaton Accountancy Services Ltd Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR on 11 February 2019
13 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
27 Nov 2017 CH01 Director's details changed for Simon Christopher Chudley on 20 November 2017
27 Nov 2017 CH01 Director's details changed for Mrs Jayne Marie Chudley on 20 November 2017
27 Nov 2017 PSC04 Change of details for Mrs Jayne Marie Chudley as a person with significant control on 20 November 2017
27 Nov 2017 AD01 Registered office address changed from Blue Pebble Bungalow Suite 3 Castlethorpe Court Castlethorpe Brigg North Lincolnshire DN20 9LG to West View Little Lane Wrawby Brigg DN20 8RW on 27 November 2017
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
14 Apr 2016 AA01 Current accounting period extended from 31 March 2016 to 31 August 2016
14 Apr 2016 CH01 Director's details changed for Rachel Borland on 11 April 2016
14 Apr 2016 CH01 Director's details changed for John Robert Borland on 11 April 2016