FLUOREL LTD

Company Documents

DateDescription
17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-04-10

View Document

23/05/2323 May 2023 Statement of affairs

View Document

01/05/231 May 2023 Registered office address changed from The Focus Centre Ingleby Road Bradford West Yorkshire BD7 2AT United Kingdom to Wentworth House 122 New Road Side Horsforth, Leeds West Yorkshire LS18 4QB on 2023-05-01

View Document

01/05/231 May 2023 Appointment of a voluntary liquidator

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

11/10/2211 October 2022 Registration of charge 112738700003, created on 2022-10-07

View Document

15/06/2115 June 2021 Satisfaction of charge 112738700001 in full

View Document

15/06/2115 June 2021 Registration of charge 112738700002, created on 2021-06-14

View Document

02/03/212 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WELLER

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS JONES

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DAVID NICHOLAS JONES

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112738700001

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information