Advanced company searchLink opens in new window

SPX FLOW TECHNOLOGY CRAWLEY LIMITED

Company number 00068014

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 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AC92 Restoration by order of the court
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
14 Apr 2021 AD01 Registered office address changed from Building a Compass House Manor Royal Crawley West Sussex RH10 9PY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021
01 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
26 Oct 2020 SH20 Statement by Directors
26 Oct 2020 SH19 Statement of capital on 26 October 2020
  • GBP 1
26 Oct 2020 CAP-SS Solvency Statement dated 01/10/20
26 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2020 CH01 Director's details changed for Jaime Manson Easley on 15 March 2019
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 2
07 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2019 PSC02 Notification of Spx Flow Europe Limited as a person with significant control on 21 August 2019
25 Nov 2019 PSC07 Cessation of Spx International Limited as a person with significant control on 21 August 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
21 Aug 2019 TM01 Termination of appointment of Stephen Tsoris as a director on 31 July 2019
21 Aug 2019 AP01 Appointment of Peter James Ryan as a director on 31 July 2019