- Company Overview for UK FLOOD BARRIERS LTD (06362285)
- Filing history for UK FLOOD BARRIERS LTD (06362285)
- People for UK FLOOD BARRIERS LTD (06362285)
- Charges for UK FLOOD BARRIERS LTD (06362285)
- Insolvency for UK FLOOD BARRIERS LTD (06362285)
- More for UK FLOOD BARRIERS LTD (06362285)
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
|
|
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
|
|
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 |