FLOWMASTER PLUMBING & DRAINAGE LIMITED

Wilkinson And Partners Fairfax House, 6a Mill Field Road Wilkinson And Partners Fairfax House, 6a Mill Field Road, Bingley, BD16 1PY, West Yorlshire, England
StatusACTIVE
Company No.08263046
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution22 Aug 2017
Years6 years, 9 months, 14 days

SUMMARY

FLOWMASTER PLUMBING & DRAINAGE LIMITED is an active private limited company with number 08263046. It was incorporated 11 years, 7 months, 14 days ago, on 22 October 2012 and it was dissolved 6 years, 9 months, 14 days ago, on 22 August 2017. The company address is Wilkinson And Partners Fairfax House, 6a Mill Field Road Wilkinson And Partners Fairfax House, 6a Mill Field Road, Bingley, BD16 1PY, West Yorlshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2024

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2023

Action Date: 23 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-23

Made up date: 2022-10-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2023

Action Date: 24 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-24

Made up date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2022

Action Date: 25 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-25

Made up date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2021

Action Date: 26 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-27

New date: 2020-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2021

Action Date: 27 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-27

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2020

Action Date: 28 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-29

New date: 2019-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-15

Officer name: Ceri Richard John

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ceri Richard John

Cessation date: 2020-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel James Joseph O'hara

Notification date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-15

Officer name: Mr Daniel James Joseph O'hara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-28

New address: Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park Bingley West Yorlshire BD16 1PY

Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-29

Made up date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ceri Richard John

Change date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ceri Richard John

Change date: 2019-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

New address: Academy House 11 Dunraven Place Bridgend CF31 1JF

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR

Change date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 22 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-22

Psc name: Ceri Richard John

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Administrative restoration company

Date: 13 Oct 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI MUSIC SERVICES LIMITED

5A BEAR LANE,LONDON,SE1 0UH

Number:10737315
Status:ACTIVE
Category:Private Limited Company

CLEAVERS WAY MANAGEMENT COMPANY LIMITED

9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD

Number:05357533
Status:ACTIVE
Category:Private Limited Company

CURO HOTELS BURNHAM LP

UNIT 9,KINGSTON UPON THAMES,KT2 6QF

Number:LP018812
Status:ACTIVE
Category:Limited Partnership

NATURINNOV LIMITED

YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON WAY,YORK,YO30 4AG

Number:11769188
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HOMES BOURNEMOUTH LTD

STUDIO 9,BOURNEMOUTH,BH2 5DR

Number:11943305
Status:ACTIVE
Category:Private Limited Company
Number:CE000603
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source