Advanced company searchLink opens in new window

A.C. FLOW SYSTEMS LIMITED

Company number 01354334

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)
20 Dec 2023 LIQ01 Declaration of solvency
15 Dec 2023 AD01 Registered office address changed from 8 Alanbrooke Close Hartley Wintney Hook Hants RG27 8QY to 3 Field Court Gray's Inn London WC1R 5EF on 15 December 2023
15 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-08
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
05 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Nov 2021 TM01 Termination of appointment of Caroline Louise Matthews as a director on 11 November 2021
23 Nov 2021 AP01 Appointment of Charles Griffiths as a director on 11 November 2021
24 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
14 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
19 May 2020 AA Total exemption full accounts made up to 28 February 2020
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
05 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
04 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
14 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
08 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
21 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500
17 Jun 2015 TM01 Termination of appointment of Jonathan Maximilian Brendan Matthews as a director on 22 April 2015
13 May 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
14 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014