FLOWMASTER PLUMBING & DRAINAGE LIMITED
Status | ACTIVE |
Company No. | 08263046 |
Category | Private Limited Company |
Incorporated | 22 Oct 2012 |
Age | 11 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2017 |
Years | 6 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 13 Oct 2017
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 19 Nov 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
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 |
UNIT 9,KINGSTON UPON THAMES,KT2 6QF
Number: | LP018812 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |