Advanced company searchLink opens in new window

FLUOROCARBON SURFACE TECHNOLOGIES LTD

Company number 06215809

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)
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 TM02 Termination of appointment of John David Cumins as a secretary on 20 May 2016
23 Aug 2016 AP03 Appointment of Mr Fergus Wells as a secretary on 20 May 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 Jan 2016 CH01 Director's details changed for Trevor Jesse Wells on 31 December 2015
27 Jan 2016 CH01 Director's details changed for Mr Fergus John Wells on 31 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AP03 Appointment of Mr John David Cumins as a secretary on 5 August 2015
11 Aug 2015 TM02 Termination of appointment of Fergus John Wells as a secretary on 5 August 2015
29 Jun 2015 MR01 Registration of charge 062158090002, created on 29 June 2015
05 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
23 Mar 2015 MR01 Registration of charge 062158090001, created on 23 March 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
30 Dec 2014 AP01 Appointment of Mr Justin D'costa as a director on 29 December 2014
09 Oct 2014 CERTNM Company name changed fluorotec LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
09 Oct 2014 CONNOT Change of name notice
03 Oct 2014 AP01 Appointment of Mr Fergus John Wells as a director on 1 October 2014
03 Oct 2014 AP03 Appointment of Mr Fergus John Wells as a secretary on 1 October 2014
03 Oct 2014 AD01 Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR to Fluorocarbon House Caxton Hill Hertford SG13 7NH on 3 October 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
29 Nov 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
03 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders