- Company Overview for FLOWTECHNOLOGY ASIA LIMITED (03670155)
- Filing history for FLOWTECHNOLOGY ASIA LIMITED (03670155)
- People for FLOWTECHNOLOGY ASIA LIMITED (03670155)
- More for FLOWTECHNOLOGY ASIA LIMITED (03670155)
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
|
|
08 Sep 2021 | SH20 | Statement by Directors | |
08 Sep 2021 | CAP-SS | Solvency Statement dated 23/08/21 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 August 2021
|
|
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 |