- Company Overview for GROUND FLOW LTD (11844059)
- Filing history for GROUND FLOW LTD (11844059)
- People for GROUND FLOW LTD (11844059)
- Insolvency for GROUND FLOW LTD (11844059)
- More for GROUND FLOW LTD (11844059)
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
|
|
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
|
|
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
|