FIL FILTER EUROPE LTD

Filtration House 9 Longman Court Filtration House 9 Longman Court, Northampton, NN4 7PL, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.11509290
CategoryPrivate Limited Company
Incorporated09 Aug 2018
Age5 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 25 days

SUMMARY

FIL FILTER EUROPE LTD is an dissolved private limited company with number 11509290. It was incorporated 5 years, 9 months, 25 days ago, on 09 August 2018 and it was dissolved 4 months, 25 days ago, on 09 January 2024. The company address is Filtration House 9 Longman Court Filtration House 9 Longman Court, Northampton, NN4 7PL, Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Stacy Trewin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Adam Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hudson

Termination date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: James Pearman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Byrne

Termination date: 2023-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Byrne

Appointment date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Pearman

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Adam Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mrs Stacy Trewin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr James Hudson

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Capital : 6.00 GBP

Date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-10

Psc name: Fcl Organisation Ltd

Documents

View document PDF

Incorporation company

Date: 09 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABN ASSETS LIMITED

K T S OWENS THOMAS,CARDIFF,CF11 0SN

Number:10523411
Status:ACTIVE
Category:Private Limited Company

ATRUPAT SKO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07640840
Status:ACTIVE
Category:Private Limited Company

FIZZY FLUTES LTD

15 WELESMERE ROAD,BRIGHTON,BN2 7DN

Number:10739325
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT CAR SOLUTIONS LTD

THE OLD DRILL HALL ARNOT HILL ROAD,NOTTINGHAM,NG5 6LJ

Number:11400711
Status:ACTIVE
Category:Private Limited Company

OUR PATIENCE IS LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:04799555
Status:ACTIVE
Category:Private Limited Company

SEAMLESSUK LTD

FLAT 16 BEDSER CLOSE,LONDON,SE11 5BE

Number:11836727
Status:ACTIVE
Category:Private Limited Company

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