Advanced company searchLink opens in new window

UK FLOOD BARRIERS LTD

Company number 06362285

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)
24 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2018 TM01 Termination of appointment of Matthew David Keight as a director on 28 February 2018
20 Jun 2018 LIQ02 Statement of affairs
08 May 2018 AD01 Registered office address changed from Unit 1 9a Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 8 May 2018
27 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-10
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 PSC02 Notification of Global Flood Defence Holdings Limited as a person with significant control on 6 April 2016
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
10 Jul 2017 TM01 Termination of appointment of Alan James Brownbill as a director on 30 June 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 MR01 Registration of charge 063622850003, created on 6 September 2016
08 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
15 Feb 2016 AP01 Appointment of Mr Matthew David Keight as a director on 12 February 2016
15 Feb 2016 AP01 Appointment of Mr Alan James Brownbill as a director on 1 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 TM01 Termination of appointment of Sarah Anne Marriott as a director on 2 October 2015
08 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 180,100
17 Jun 2015 MR01 Registration of charge 063622850002, created on 11 June 2015
28 Apr 2015 TM01 Termination of appointment of Clifford John Arnold as a director on 28 April 2015
21 Oct 2014 AP01 Appointment of Clifford John Arnold as a director on 13 October 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014