Advanced company searchLink opens in new window

TOTAL FLUID CONTROL LTD

Company number 11859645

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
08 Dec 2022 PSC01 Notification of Lena Marion Flannery as a person with significant control on 29 November 2022
02 Dec 2022 PSC07 Cessation of Harrison Michael Flannery as a person with significant control on 2 December 2022
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Nov 2022 TM01 Termination of appointment of Harrison Michael Flannery as a director on 15 November 2022
26 Nov 2022 AP01 Appointment of Mrs Lena Marion Flannery as a director on 15 November 2022
03 Nov 2022 AD01 Registered office address changed from 6 Clinkard Place, Church Road Lane End High Wycombe Buckinghamshire HP14 3HQ England to Appletree Barn Wittington Green, Henley Road Medmenham Marlow Buckinghamshire SL7 2ES on 3 November 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
01 Mar 2022 CERTNM Company name changed twentyone-90 LTD\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-27
27 Feb 2022 TM01 Termination of appointment of Lewis John Griffin as a director on 27 February 2022
27 Feb 2022 PSC07 Cessation of Lewis John Griffin as a person with significant control on 27 February 2022
22 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
01 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 March 2020
27 May 2020 AD01 Registered office address changed from Appletree Barn Wittington Green, Henley Road Medmenham Marlow Buckinghamshire SL7 2ES United Kingdom to 6 Clinkard Place, Church Road Lane End High Wycombe Buckinghamshire HP14 3HQ on 27 May 2020
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted