FLOW PLUMBING & HEATING SPECIALIST LTD
Status | LIQUIDATION |
Company No. | 08289904 |
Category | Private Limited Company |
Incorporated | 12 Nov 2012 |
Age | 11 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FLOW PLUMBING & HEATING SPECIALIST LTD is an liquidation private limited company with number 08289904. It was incorporated 11 years, 5 months, 16 days ago, on 12 November 2012. The company address is Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 15 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2023
Action Date: 27 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-27
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
Old address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS
Change date: 2022-06-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2022
Action Date: 27 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-27
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2021
Action Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2020
Action Date: 27 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2019
Action Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2018
Action Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-27
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
Old address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Old address: Primrose House 6 Blackboy Road Exeter Devon EX4 6SG
New address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Change date: 2017-04-27
Documents
Liquidation voluntary statement of affairs with form attached
Date: 21 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Some Companies
NO 1 RIVERSIDE BUSINESS PARK,STANSTED MOUNTFITCHET,CM24 8PL
Number: | 10868816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC435942 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC3V 9DF
Number: | 10099441 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SARGENT HOUSE,BIRMINGHAM,B16 8AF
Number: | 03284924 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 04650531 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRAXIS SOLUTIONS FOR BUSINESS LTD
OFFICE 2 4 BLENHEIM COURT,PETERBOROUGH,PE1 2DU
Number: | 06431676 |
Status: | ACTIVE |
Category: | Private Limited Company |