Advanced company searchLink opens in new window

GROUND FLOW LTD

Company number 11844059

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)
18 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
23 Mar 2022 AD01 Registered office address changed from 116 Rownhams Road Bournemouth BH8 0NH England to Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX on 23 March 2022
23 Mar 2022 LIQ02 Statement of affairs
23 Mar 2022 600 Appointment of a voluntary liquidator
23 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-16
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
06 Apr 2021 CH01 Director's details changed for Mr Ashley Thomas Calderwood on 22 February 2021
06 Apr 2021 PSC04 Change of details for Mr Ashley Thomas Calderwood as a person with significant control on 22 February 2021
31 Mar 2021 AA Micro company accounts made up to 28 February 2020
17 Dec 2020 AD01 Registered office address changed from 22 Days Court Wimborne BH21 2BA England to 116 Rownhams Road Bournemouth BH8 0NH on 17 December 2020
15 May 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-17
17 Sep 2019 AD01 Registered office address changed from 16 Canford View Drive Wimborne BH21 2UW United Kingdom to 22 Days Court Wimborne BH21 2BA on 17 September 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted