Advanced company searchLink opens in new window

FLOWTECH CONTROLS LIMITED

Company number 06713428

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)
09 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2013 AD01 Registered office address changed from The Hollies Chester Road Whitchurch Shropshire SY13 1LZ on 2 August 2013
01 Aug 2013 4.20 Statement of affairs with form 4.19
01 Aug 2013 600 Appointment of a voluntary liquidator
01 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
18 Oct 2012 TM01 Termination of appointment of Michael Li as a director on 30 September 2012
24 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Michael Li on 3 November 2009
14 Sep 2010 AA Accounts made up to 31 March 2009
28 Jun 2010 AA01 Current accounting period shortened from 31 October 2009 to 31 March 2009
10 Nov 2009 AP01 Appointment of Michael Li as a director
04 Nov 2009 AP01 Appointment of Simon Simpson as a director
20 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Steven Crutchley on 1 October 2009
20 Oct 2009 AD02 Register inspection address has been changed
02 Oct 2008 NEWINC Incorporation