TOTAL FLUID CONTROL LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

08/12/228 December 2022 Notification of Lena Marion Flannery as a person with significant control on 2022-11-29

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/12/222 December 2022 Cessation of Harrison Michael Flannery as a person with significant control on 2022-12-02

View Document

26/11/2226 November 2022 Termination of appointment of Harrison Michael Flannery as a director on 2022-11-15

View Document

26/11/2226 November 2022 Appointment of Mrs Lena Marion Flannery as a director on 2022-11-15

View Document

03/11/223 November 2022 Registered office address changed from 6 Clinkard Place, Church Road Lane End High Wycombe Buckinghamshire HP14 3HQ England to Appletree Barn Wittington Green, Henley Road Medmenham Marlow Buckinghamshire SL7 2ES on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

01/03/221 March 2022 Certificate of change of name

View Document

27/02/2227 February 2022 Termination of appointment of Lewis John Griffin as a director on 2022-02-27

View Document

27/02/2227 February 2022 Cessation of Lewis John Griffin as a person with significant control on 2022-02-27

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM APPLETREE BARN WITTINGTON GREEN, HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ES UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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