FLUID POINT LIMITED
Status | DISSOLVED |
Company No. | 07479439 |
Category | Private Limited Company |
Incorporated | 29 Dec 2010 |
Age | 13 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
FLUID POINT LIMITED is an dissolved private limited company with number 07479439. It was incorporated 13 years, 5 months, 3 days ago, on 29 December 2010 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is The Old Doctor's House The Old Doctor's House, Dudley, DY1 2AW, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 01 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed duty point LIMITED\certificate issued on 01/02/13
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Appoint corporate secretary company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lewis Smith & Co
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Ann Beddows
Documents
Capital allotment shares
Date: 13 Jan 2011
Action Date: 05 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-05
Capital : 100 GBP
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
2 AVON COURT,FARNHAM,GU9 8PH
Number: | 09040658 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION 10 BRENTWOOD AVENUE,NEWCASTLE UPON TYNE,NE2 3DH
Number: | 09050653 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANS CORNER 41 CHURCH LANE,CAMBRIDGE,CB21 5EP
Number: | 10929738 |
Status: | ACTIVE |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11287092 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDITHSGATE,FROME,BA11 3LJ
Number: | 05270100 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE FIRST FLOOR,BRIGHTON,BN1 6AF
Number: | 10925005 |
Status: | ACTIVE |
Category: | Private Limited Company |