FLUENT BUSINESS DEVELOPMENT LTD

C/O Abbey Taylor Limited Unit 6 C/O Abbey Taylor Limited Unit 6, Attercliffe Road, S4 7WW, Sheffield
StatusDISSOLVED
Company No.07400636
CategoryPrivate Limited Company
Incorporated08 Oct 2010
Age13 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months, 25 days

SUMMARY

FLUENT BUSINESS DEVELOPMENT LTD is an dissolved private limited company with number 07400636. It was incorporated 13 years, 9 months, 3 days ago, on 08 October 2010 and it was dissolved 2 years, 10 months, 25 days ago, on 17 August 2021. The company address is C/O Abbey Taylor Limited Unit 6 C/O Abbey Taylor Limited Unit 6, Attercliffe Road, S4 7WW, Sheffield.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2021

Action Date: 17 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2020

Action Date: 17 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074006360001

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2019

Action Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW

New address: C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2018

Action Date: 17 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2017

Action Date: 17 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-17

Documents

View document PDF

Resolution

Date: 17 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-01

Old address: Merchant Chambers 427 - 431 London Road Sheffield South Yorkshire S2 4HJ England

New address: C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: St James House Vicar Lane Sheffield S1 2EX

New address: Merchant Chambers 427 - 431 London Road Sheffield South Yorkshire S2 4HJ

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-12-22

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 07 Jan 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074006360001

Charge creation date: 2015-07-24

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 17 Jul 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Francis Edgeley

Termination date: 2015-05-11

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Avill

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Mr Jonathan Paul Edgeley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Avill

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2013

Action Date: 02 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-02

Capital : 159.71 GBP

Documents

View document PDF

Resolution

Date: 03 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 26 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-26

Capital : 134.71 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Nov 2012

Action Date: 26 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-26

Documents

View document PDF

Resolution

Date: 08 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Francis Edgeley

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: Unit 5B Westhorpe Fields Business Park Westthorpe Fields Road, Killamarsh Sheffield South Yorkshire S21 1TZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAGLE ENGINEERING (NEWCASTLE, STAFFS.) LIMITED

GEAR WORKS,STOKE ON TRENT,ST1 5PR

Number:02322342
Status:ACTIVE
Category:Private Limited Company

COCOON WELLBEING LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:11839672
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL HEALTH & MEDICAL LTD

COUNTY GATES HOUSE,POOLE,BH12 1AZ

Number:08200807
Status:ACTIVE
Category:Private Limited Company

HUMANITARIAN DEVELOPMENT STUDIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11408395
Status:ACTIVE
Category:Private Limited Company

JT ROOFING NORTH EAST LIMITED

5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:11790478
Status:ACTIVE
Category:Private Limited Company

LANGLAND PROPERTY SERVICES LTD

8 WEYMOUTH MEWS,LONDON,W1G 7EA

Number:06301265
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