FLOODSTOP LIMITED

4 Michaels Mount 4 Michaels Mount, Woodbridge, IP13 6LS, Suffolk
StatusDISSOLVED
Company No.06818172
CategoryPrivate Limited Company
Incorporated13 Feb 2009
Age15 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jul 2016
Years7 years, 11 months, 12 days

SUMMARY

FLOODSTOP LIMITED is an dissolved private limited company with number 06818172. It was incorporated 15 years, 4 months, 22 days ago, on 13 February 2009 and it was dissolved 7 years, 11 months, 12 days ago, on 26 July 2016. The company address is 4 Michaels Mount 4 Michaels Mount, Woodbridge, IP13 6LS, Suffolk.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enerserv LIMITED\certificate issued on 22/07/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipswich electrical services LIMITED\certificate issued on 06/08/10

Documents

View document PDF

Change of name notice

Date: 06 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Shaun Lee Pickering

Documents

View document PDF

Resolution

Date: 02 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed shaun lee pickering

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 30/06/2010

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 13 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMLOGIA LTD

10 MIDDLE MEAD COURT,NORTHAMPTON,NN3 9TE

Number:10648765
Status:ACTIVE
Category:Private Limited Company

ARTIFICIAL INTELLIGENT MIND LTD

OFFICE 3,LONDON,EC1V 0DE

Number:11623099
Status:ACTIVE
Category:Private Limited Company

BIBBY MARINE SURVEY SERVICES LIMITED

105 DUKE STREET,LIVERPOOL,L1 5JQ

Number:08350231
Status:ACTIVE
Category:Private Limited Company

RAMSVIK LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:11523232
Status:ACTIVE
Category:Private Limited Company

SL019703 LP

SUITE 8033,AYR,KA7 1UB

Number:SL019703
Status:ACTIVE
Category:Limited Partnership

SMARTS CHOICES LIMITED

28 BROCKENHURST GARDENS,ILFORD,IG1 2QW

Number:09989355
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