FLOW CONTROL (WATER CONSERVATION) LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

03/11/233 November 2023 Appointment of Mr James David Lovell as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

06/10/236 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Statement of capital on 2023-06-23

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

09/06/239 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

27/02/2327 February 2023 Change of details for Rps Group Plc as a person with significant control on 2023-02-17

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR DAVID JOSEPH GORMLEY

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOYLE

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR NICHOLAS ROWE

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS GROUP PLC

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 20 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH UNITED KINGDOM

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM RPS GROUP PLC CENTURION COURT 85 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MATTHEW HOYLE / 21/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 09/03/2012

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DOWEN

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MATTHEW HOYLE / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURL DOWEN / 01/08/2010

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HOYLE / 01/03/2009

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM RPS GROUP PLC CENTURION COURT 85 MILTON PARK ABINGTON OXFORDSHIRE OX14 4RY

View Document

19/08/0819 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04

View Document

17/08/0417 August 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: CONSERVATION HOUSE 89 BRIGHTON ST WALLASEY MERSEYSIDE L44 6QJ

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

17/08/0217 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0127 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 £ NC 50000/100000 17/10/00

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 17/10/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 £24900 27/02/92

View Document

07/05/927 May 1992 £ NC 100/50000 27/02/92

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/895 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/8915 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/08/8727 August 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/03/8711 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

19/12/8619 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/07/862 July 1986 DIRECTOR RESIGNED

View Document

12/04/8512 April 1985 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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