Advanced company searchLink opens in new window

FLUORCAPHITE CONTRACTING LTD

Company number 10508011

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
23 May 2018 TM01 Termination of appointment of Jayson Grita as a director on 31 March 2018
06 Apr 2018 AA Micro company accounts made up to 5 April 2017
10 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 5 April 2017
30 Nov 2017 PSC01 Notification of Jayson Grita as a person with significant control on 20 December 2016
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
03 Nov 2017 AP01 Appointment of Eduardo Cabalic as a director on 6 April 2017
28 Sep 2017 AD01 Registered office address changed from 17 Mahoney Green Rackheath Norwich Norfolk NR13 6JY to 5 Queen Street Norwich NR2 4TL on 28 September 2017
20 Jan 2017 TM01 Termination of appointment of Petronela Fottova as a director on 20 December 2016
19 Jan 2017 AP01 Appointment of Mr Jayson Grita as a director on 20 December 2016
13 Jan 2017 AD01 Registered office address changed from 17 Mahony Green Rackheath Norwich Norfolk NR1 6JY to 17 Mahoney Green Rackheath Norwich Norfolk NR13 6JY on 13 January 2017
06 Jan 2017 AD01 Registered office address changed from 91 Fox Street Scunthorpe DN15 7LD United Kingdom to 17 Mahony Green Rackheath Norwich Norfolk NR1 6JY on 6 January 2017
02 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted