Advanced company searchLink opens in new window

FLOWCENTRIC SOLUTIONS UK LIMITED

Company number 05878652

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 TM02 Termination of appointment of John Connolly as a secretary
03 Oct 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 400
03 Oct 2012 TM01 Termination of appointment of John Connolly as a director
03 Oct 2012 AD01 Registered office address changed from 12 Palfrey Close St. Albans Hertfordshire AL3 5RE on 3 October 2012
16 Sep 2012 TM01 Termination of appointment of John Connolly as a director
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Mr John Patrick Anthony Connolly on 11 August 2011
11 Aug 2011 CH03 Secretary's details changed for Mr John Connolly on 11 August 2011
11 Aug 2011 CH01 Director's details changed for Kevin Lennox Hudson on 11 August 2011
17 May 2011 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 17 May 2011
01 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
02 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
12 Nov 2009 AA Total exemption full accounts made up to 28 February 2009
20 Oct 2009 TM02 Termination of appointment of Pieter Wyk as a secretary
09 Oct 2009 AR01 Annual return made up to 17 July 2009 with full list of shareholders
10 Jun 2009 288a Director and secretary appointed john patrick anthony connolly
04 Jun 2009 288c Director's change of particulars / kevin hudson / 18/07/2007
17 Apr 2009 363a Return made up to 17/07/08; full list of members