Advanced company searchLink opens in new window

FLOWGROUP PLC

Company number 05819555

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)
30 Oct 2017 TM01 Termination of appointment of John Joseph Johnston as a director on 26 October 2017
04 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2017 SH08 Change of share class name or designation
31 Jul 2017 SH02 Sub-division of shares on 12 June 2017
07 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 16,982,508.62
23 Jun 2017 AP01 Appointment of Mr Bradley Matthew Tirpak as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr Brian Farley Carroll as a director on 19 June 2017
22 Jun 2017 AP01 Appointment of Mr James Dominic Brooke as a director on 19 June 2017
22 Jun 2017 TM01 Termination of appointment of Clare Spottiswoode as a director on 19 June 2017
22 Jun 2017 TM01 Termination of appointment of Henry Joseph Cialone as a director on 19 June 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
29 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Various company business 23/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 17 May 2016 no member list
Statement of capital on 2016-05-26
  • GBP 15,876,453.9
14 Dec 2015 AP01 Appointment of Mr Andrew John Beasley as a director on 9 December 2015
07 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 30/06/2015
04 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
29 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 15,876,453.9
26 May 2015 AR01 Annual return made up to 17 May 2015 no member list
Statement of capital on 2015-05-26
  • GBP 11,974,623.9
17 Dec 2014 AP01 Appointment of Mr Nigel Peter Canham as a director on 10 December 2014
08 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 26/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 11,974,623.9