Advanced company searchLink opens in new window

SPX FLOW TECHNOLOGY LIMITED

Company number 02813467

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2019 DS01 Application to strike the company off the register
21 Aug 2019 AP01 Appointment of Peter James Ryan as a director on 31 July 2019
21 Aug 2019 TM01 Termination of appointment of Stephen Tsoris as a director on 31 July 2019
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
01 Feb 2019 TM01 Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 SH20 Statement by Directors
26 Sep 2018 SH19 Statement of capital on 26 September 2018
  • GBP 1
26 Sep 2018 CAP-SS Solvency Statement dated 24/09/18
26 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 24/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from Ironstone Way Brixworth Northampton Northamptonshire NN6 9UD to Eversheds Sutherland (International) Llp Bridgewater Place Water Ln Leeds LS11 5DR on 4 April 2018
07 Nov 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
02 Nov 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200,001
06 Nov 2015 CH01 Director's details changed for Jeremy Wade Smeltser on 26 September 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 TM01 Termination of appointment of Michael Andrew Reilly as a director on 26 September 2015
08 Oct 2015 AP01 Appointment of Jaime Manson Easley as a director on 26 September 2015
17 Aug 2015 TM01 Termination of appointment of Jeremy Fisher as a director on 6 August 2015