Advanced company searchLink opens in new window

FLUOREL LTD

Company number 11273870

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)
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 10 April 2024
23 May 2023 LIQ02 Statement of affairs
01 May 2023 AD01 Registered office address changed from The Focus Centre Ingleby Road Bradford West Yorkshire BD7 2AT United Kingdom to Wentworth House 122 New Road Side Horsforth, Leeds West Yorkshire LS18 4QB on 1 May 2023
01 May 2023 600 Appointment of a voluntary liquidator
01 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-11
11 Oct 2022 MR01 Registration of charge 112738700003, created on 7 October 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Jul 2022 TM01 Termination of appointment of David Nicholas Jones as a director on 21 June 2022
27 Jul 2022 PSC07 Cessation of David Nicholas Jones as a person with significant control on 10 June 2022
26 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
15 Jun 2021 MR04 Satisfaction of charge 112738700001 in full
15 Jun 2021 MR01 Registration of charge 112738700002, created on 14 June 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
11 Sep 2020 PSC01 Notification of David Nicholas Jones as a person with significant control on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Mark Robert Weller as a director on 11 September 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
18 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
07 Feb 2019 AP01 Appointment of Mr David Nicholas Jones as a director on 1 February 2019
20 Apr 2018 MR01 Registration of charge 112738700001, created on 19 April 2018
29 Mar 2018 TM01 Termination of appointment of David Nicholas Jones as a director on 27 March 2018