Advanced company searchLink opens in new window

FLUIDPOWER HOLDINGS LIMITED

Company number 10180746

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
03 Mar 2022 SH19 Statement of capital on 3 March 2022
  • GBP 1.00
03 Mar 2022 SH20 Statement by Directors
03 Mar 2022 CAP-SS Solvency Statement dated 03/03/22
03 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Premium account be cancelld 03/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 101
20 Dec 2021 AA01 Previous accounting period shortened from 26 December 2020 to 25 December 2020
13 Dec 2021 CH01 Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021
24 Sep 2021 AA01 Previous accounting period shortened from 27 December 2020 to 26 December 2020
17 Jul 2021 AA Full accounts made up to 31 December 2019
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
24 Dec 2020 AA01 Previous accounting period shortened from 28 December 2019 to 27 December 2019
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
06 Jul 2020 AA Full accounts made up to 31 December 2018
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
27 Mar 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
31 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
21 Dec 2018 AD01 Registered office address changed from Flowtech Pimbo Road Skelmersdale Lancashire WN8 9RB United Kingdom to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
12 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 1 October 2018