FLOODPLAN CONTRACTS LTD

Company Documents

DateDescription
23/01/2523 January 2025 Compulsory strike-off action has been suspended

View Document

23/01/2523 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

07/11/237 November 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

17/09/2317 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Registered office address changed to PO Box 4385, 08311644 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/05/193 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/09/1728 September 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

18/12/1518 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

12/12/1512 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELHAMI HYSKU / 01/08/2015

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY ARBRESHA HYSKU

View Document

13/03/1513 March 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELHAMI HYSKU / 11/01/2015

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY ARBRESHA HYSKU

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM, 10TH & 11TH FLOORS, 88 WOOD STREET, LONDON, EC2V 7RS

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM, 320 3 STILLWATER DRIVE, MANCHESTER, M11 4TE, ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1228 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information