Advanced company searchLink opens in new window

FLOWTECHNOLOGY ASIA LIMITED

Company number 03670155

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
08 Sep 2021 SH19 Statement of capital on 8 September 2021
  • GBP 1
08 Sep 2021 SH20 Statement by Directors
08 Sep 2021 CAP-SS Solvency Statement dated 23/08/21
08 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 23/08/2021
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 2
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
24 Dec 2020 AA01 Previous accounting period shortened from 28 December 2019 to 27 December 2019
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
06 Jul 2020 AA Full accounts made up to 31 December 2018
27 Mar 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 May 2019 PSC02 Notification of Fluidpower Shared Services Limited as a person with significant control on 1 May 2019
08 May 2019 PSC07 Cessation of Fluidpower Mip Limited as a person with significant control on 1 May 2019
21 Dec 2018 AD01 Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
20 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
13 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 1 October 2018
30 Sep 2018 AA Full accounts made up to 31 December 2017