FLOW BATHROOMS AND KITCHENS LIMITED
Company number 10516684
- Company Overview for FLOW BATHROOMS AND KITCHENS LIMITED (10516684)
- Filing history for FLOW BATHROOMS AND KITCHENS LIMITED (10516684)
- People for FLOW BATHROOMS AND KITCHENS LIMITED (10516684)
- Insolvency for FLOW BATHROOMS AND KITCHENS LIMITED (10516684)
- More for FLOW BATHROOMS AND KITCHENS LIMITED (10516684)
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) |
---|---|---|---|
08 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
23 Nov 2022 | AD01 | Registered office address changed from PO Box 4385 10516684: Companies House Default Address Cardiff CF14 8LH to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 November 2022 | |
22 Nov 2022 | LIQ02 | Statement of affairs | |
22 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 10516684: Companies House Default Address, Cardiff, CF14 8LH on 12 September 2022 | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
04 Oct 2019 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
11 Oct 2018 | AD01 | Registered office address changed from 10 Redland Way Swallow Way Cullompton Devon EX15 1GJ to 4 Cedar Court Tiverton Business Park Lowman Way Tiverton Devon EX16 6GT on 11 October 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Sep 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
25 Sep 2018 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 10 Redland Way Swallow Way Cullompton Devon EX15 1GJ on 25 September 2018 | |
08 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
08 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-08
|