FLOW CONSTRUCTION SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
03/04/243 April 2024 | Liquidators' statement of receipts and payments to 2024-01-30 |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Statement of affairs |
13/02/2313 February 2023 | Registered office address changed from 5a Parr Road Stanmore HA7 1NP England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2023-02-13 |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Appointment of a voluntary liquidator |
08/02/238 February 2023 | Compulsory strike-off action has been suspended |
08/02/238 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
02/04/222 April 2022 | Compulsory strike-off action has been discontinued |
02/04/222 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Confirmation statement made on 2021-10-08 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
04/04/214 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/03/2127 March 2021 | REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 6 HIGH STREET WHEATHAMPSTEAD HERTS AL4 8AA |
20/03/2120 March 2021 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
11/12/1911 December 2019 | 31/10/18 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | DISS40 (DISS40(SOAD)) |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | FIRST GAZETTE |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/10/1530 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
03/11/143 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN NAYLOR / 08/10/2014 |
30/10/1430 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
08/10/138 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company