This company is commonly known as Flow Plumbing & Heating Specialist Ltd. The company was founded 11 years ago and was given the registration number 08289904. The firm's registered office is in ALTRINCHAM. You can find them at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | FLOW PLUMBING & HEATING SPECIALIST LTD |
---|---|---|
Company Number | : | 08289904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 November 2012 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Primrose House, 6 Blackboy Road, Exeter, United Kingdom, EX4 6SG | Director | 12 November 2012 | Active |
Mr Matthew Frederick Small | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-04-27 | Address | Change registered office address company with date old address new address. | Download |
2017-04-21 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-21 | Resolution | Resolution. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.