Advanced company searchLink opens in new window

FLOWTECH MIDCO LIMITED

Company number 05207763

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
12 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 30 December 2018
30 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
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
12 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
15 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 1 October 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 AA Full accounts made up to 31 December 2016
19 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
18 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 SH20 Statement by Directors
30 Sep 2015 SH19 Statement of capital on 30 September 2015
  • GBP 1
30 Sep 2015 CAP-SS Solvency Statement dated 28/09/15
30 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 28/09/2015
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 343,001
10 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 343,002
11 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 343,002