Advanced company searchLink opens in new window

FLUID TRUST PLC

Company number 11212930

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 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 July 2023
18 Jul 2022 LIQ02 Statement of affairs
18 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-06
16 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 AD01 Registered office address changed from The Lexicon Mount Street Manchester M2 5NT England to C/O Leonard Curtis Riverside House Irwell Street Manchester M3 5EN on 10 February 2022
04 Feb 2022 AP01 Appointment of Mr Dominic Alexander Oliverio as a director on 17 January 2022
30 Jan 2022 TM01 Termination of appointment of William Arthur Jackson as a director on 17 January 2022
20 Jan 2022 TM01 Termination of appointment of Pascal Joseph Maurice Estienne as a director on 19 January 2022
11 Jun 2021 AA Full accounts made up to 30 November 2020
27 Apr 2021 PSC04 Change of details for Mr Ansar Mahmood as a person with significant control on 12 June 2018
27 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
20 Jan 2021 AA Full accounts made up to 30 November 2019
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
19 Aug 2019 TM01 Termination of appointment of Ahmad Fizal Bin Othman as a director on 10 August 2019
18 Jul 2019 AD01 Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to The Lexicon Mount Street Manchester M2 5NT on 18 July 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 18 February 2019 with updates
11 Jan 2019 CH01 Director's details changed for Mr Ansar Mahmood on 10 January 2019
11 Jan 2019 CH01 Director's details changed for Mr William Arthur Jackson on 10 January 2019
11 Jan 2019 CH03 Secretary's details changed for Ansar Mahmood on 10 January 2019