- Company Overview for FLOATEX SEPARATIONS LIMITED (00406052)
- Filing history for FLOATEX SEPARATIONS LIMITED (00406052)
- People for FLOATEX SEPARATIONS LIMITED (00406052)
- Charges for FLOATEX SEPARATIONS LIMITED (00406052)
- Insolvency for FLOATEX SEPARATIONS LIMITED (00406052)
- More for FLOATEX SEPARATIONS LIMITED (00406052)
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) |
---|---|---|---|
04 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2023 | |
04 Oct 2022 | LIQ01 | Declaration of solvency | |
22 Sep 2022 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL United Kingdom to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 22 September 2022 | |
22 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2022 | MR04 | Satisfaction of charge 4 in full | |
02 Sep 2022 | MR04 | Satisfaction of charge 004060520005 in full | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
03 Dec 2021 | CH01 | Director's details changed for Mr Patrick Kenneth Jeffers on 2 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from Unit 5 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB to The Stables Church Walk Daventry Northants NN11 4BL on 3 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr John Robin Jeffers on 30 November 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr John Robin Jeffers on 2 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Patrick Kenneth Jeffers on 30 November 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr John Robin Jeffers as a person with significant control on 2 December 2021 | |
03 Dec 2021 | CH03 | Secretary's details changed for Mr John Robin Jeffers on 30 November 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Patrick Kenneth Jeffers as a person with significant control on 2 December 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Patrick Kenneth Jeffers as a person with significant control on 30 November 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr John Robin Jeffers as a person with significant control on 30 November 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates |