Advanced company searchLink opens in new window

FLOYD AND ASSOCIATES LIMITED

Company number 01946968

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
16 May 2018 CS01 Confirmation statement made on 31 December 2017 with updates
16 May 2018 PSC07 Cessation of Floyd & Associates Holdings Limited as a person with significant control on 28 February 2018
16 May 2018 PSC02 Notification of Senergy Holdings Limited as a person with significant control on 28 February 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AA Full accounts made up to 30 June 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Nov 2016 AD01 Registered office address changed from 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN to 71 Fenchurch Street London EC3M 4BS on 29 November 2016
27 Oct 2016 TM01 Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Richard Jeremy Orren as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of James Gibson Mccallum as a director on 1 July 2016
07 Apr 2016 AA Full accounts made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90
11 Nov 2015 AP03 Appointment of Geoff Megginson as a secretary on 30 September 2015
11 Nov 2015 TM02 Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015
07 Sep 2015 TM01 Termination of appointment of Rhys Charles Medler as a director on 10 April 2015
29 Apr 2015 CH01 Director's details changed for Mr Neil Mackay Campbell on 19 December 2014