-
FLUTRANS LTD - 12A CHURCH STREET, WARWICK, United Kingdom
Company Information
- Company registration number
- 06823746
- Country
- United Kingdom
- Registered Address
- 12A CHURCH STREET
- WARWICK
- CV34 4AB 12A CHURCH STREET, WARWICK, CV34 4AB UK
Management
- Managing Directors
- STEPHEN GOFF
- TERRY WILLIAMS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-02-19
- Dissolved on
- 2013-10-17
- SIC/NACE
- 4533 - Plumbing
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2010-02-28
- Last Return Made Up To:
- 2011-02-19
-
FLUTRANS LTD Company Description
- FLUTRANS LTD is a Private Limited Company registered in United Kingdom with the Company reg no 06823746. It was registered 2009-02-19. It has declared SIC or NACE codes as "4533 - Plumbing". It has 2 directors The latest accounts are filed up to 28/02/2010. The latest annual return was filed up to 2011-02-19.It can be contacted at 12A Church Street .
Get FLUTRANS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Flutrans Ltd - 12A CHURCH STREET, WARWICK, United Kingdom
- 2009-02-19
Did you know? kompany provides original and official company documents for FLUTRANS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2013-10-17) - GAZ2
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013 (2013-01-25) - 4.68
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2013-07-17) - 4.72
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 23/01/2012 FROM (2012-01-23) - AD01
-
STATEMENT OF AFFAIRS/4.19 (2012-01-17) - 4.20
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2012-01-17) - 600
-
EXTRAORDINARY RESOLUTION TO WIND UP (2012-01-17) - LRESEX
keyboard_arrow_right 2011
-
19/02/11 FULL LIST (2011-05-18) - AR01
keyboard_arrow_right 2010
-
28/02/10 TOTAL EXEMPTION FULL (2010-09-17) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2010-07-01) - MG01
-
DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMSON / 05/03/2010 (2010-03-15) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILLIAMS / 13/03/2010 (2010-03-13) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOFF / 13/03/2010 (2010-03-13) - CH01
-
REGISTERED OFFICE CHANGED ON 05/03/2010 FROM (2010-03-05) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMSON (2010-03-05) - TM01
-
19/02/10 FULL LIST (2010-03-15) - AR01
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW CULL (2009-10-07) - TM01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-04-28) - 395
-
INCORPORATION DOCUMENTS (2009-02-19) - NEWINC