Advanced company searchLink opens in new window

SUSTAINABLE FLOW LIMITED

Company number 09194884

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
30 Mar 2023 TM01 Termination of appointment of David Richardson as a director on 30 March 2023
30 Mar 2023 TM01 Termination of appointment of Barbara Annette Richardson as a director on 9 February 2023
09 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
02 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Apr 2021 CH01 Director's details changed for Miss Natalie Lauraine Richardson on 21 April 2021
22 Apr 2021 CH01 Director's details changed for Mr David Richardson on 21 April 2021
22 Apr 2021 CH01 Director's details changed for Mrs Barbara Annette Richardson on 21 April 2021
22 Apr 2021 AD01 Registered office address changed from 4 Hall Close Brampton Bierlow Rotherham South Yorkshire S63 6EU to Challensleigh Tavistock Plymouth PL19 9EL on 22 April 2021
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 May 2020 CS01 Confirmation statement made on 24 January 2020 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
04 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 12,500
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,000
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates