TOTAL FLOOD SOLUTIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Completion of winding up

View Document

19/09/1819 September 2018 ORDER OF COURT TO WIND UP

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM
112 WALTER ROAD
SWANSEA
SA1 5QQ
WALES

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALOMBO

View Document

03/03/183 March 2018 DIRECTOR APPOINTED MISS CAROL MICHELLE ASPELL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM
UNIT 12 F1 LLANELLI GATE
DAFEN
LLANELLI
CARMARTHENSHIRE
SA14 8LQ

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 CESSATION OF NEIL MCDERMID AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF RONALD JAMES WHITEHEAD AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PALOMBO

View Document

26/08/1726 August 2017 DIRECTOR APPOINTED MR STEPHEN PALOMBO

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, SECRETARY RONALD WHITEHEAD

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD WHITEHEAD

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MCDERMID

View Document

20/04/1720 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 26 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

14/04/1614 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 27 March 2015

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061751210002

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061751210003

View Document

23/12/1523 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

12/05/1512 May 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/14

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061751210005

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 28 March 2014

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061751210004

View Document

17/12/1417 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

28/03/1428 March 2014 Annual accounts for year ending 28 Mar 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 29 March 2013

View Document

13/12/1313 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061751210003

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061751210002

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCDERMID / 01/06/2012

View Document

24/04/1324 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SAIL ADDRESS CHANGED FROM: UNIT 1 & 2 PONTARDDULAIS WORKSHOPS PONTARDDULAIS SWANSEA SWANSEA SA4 8SG WALES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT 12 (F1) LLANELLI GATE DAFEN LLANELLI DYFED SA14 8LQ WALES

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM UNIT 1&2 PONTARDDULAIS WORKSHOPS PONTARDDULAIS SWANSEA SW4 1SG

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCDERMID / 01/03/2011

View Document

09/04/119 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/108 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCDERMID / 21/03/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 RES/APPT DIR/SEC 19/08/07

View Document

10/09/0710 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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