Advanced company searchLink opens in new window

FLOW CONTROL (GB) LIMITED

Company number 05556001

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-09-22
  • GBP 100
22 Sep 2010 CH01 Director's details changed for Dawn Julia Bone on 1 September 2010
22 Sep 2010 CH01 Director's details changed for Paul Anthony Bone on 1 September 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Sep 2009 363a Return made up to 07/09/09; full list of members
30 Sep 2009 190 Location of debenture register
30 Sep 2009 353 Location of register of members
30 Sep 2009 287 Registered office changed on 30/09/2009 from unit 7 prospect business centre prospect road cowes isle of wight PO31 7AD
13 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Jan 2009 363a Return made up to 07/09/08; full list of members
05 Jan 2009 287 Registered office changed on 05/01/2009 from 7 argyle road newport isle of wight PO30 5SB
02 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
15 Apr 2008 363a Return made up to 07/09/07; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
17 Jul 2007 288b Director resigned
08 Nov 2006 363s Return made up to 07/09/06; full list of members
24 May 2006 353 Location of register of members
24 May 2006 325 Location of register of directors' interests
24 May 2006 190 Location of debenture register
24 May 2006 287 Registered office changed on 24/05/06 from: 6 riverway industrial estate newport isle of wight PO30 5UX