This company is commonly known as Flowgroup Plc. The company was founded 18 years ago and was given the registration number 05819555. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FLOWGROUP PLC |
---|---|---|
Company Number | : | 05819555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 May 2006 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 110 Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Secretary | 08 May 2018 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 10 December 2014 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 19 June 2017 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 26 October 2017 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 19 June 2017 | Active |
78, Woburn Drive, Hale, WA15 8ND | Secretary | 17 May 2006 | Active |
North Kiln, Felaw Maltings, 46 Felaw Street, Ipswich, United Kingdom, IP2 8PN | Secretary | 30 November 2017 | Active |
35, Ashford Road, Wilmslow, SK9 1QD | Secretary | 08 June 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 May 2006 | Active |
The Cottage, The Village Skelton, York, YO30 1XX | Director | 08 June 2006 | Active |
Castlefield House, Liverpool Road, Castlefield, Manchester, M3 4SB | Director | 09 December 2015 | Active |
The Pigeon House, The Green, Snitterfield, Stratford-Upon-Avon, CV37 0JE | Director | 22 January 2009 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 19 June 2017 | Active |
4606, Burbank Drive, Columbus, Ohio, Usa, | Director | 14 March 2008 | Active |
Woodstock, Thorpe Lane, Leeds, LS20 8LE | Director | 08 June 2006 | Active |
The Firs 69 The Common, Parbold, Wigan, WN8 7EA | Director | 15 August 2006 | Active |
Flat 242, 5 Blantyre Street, Manchester, United Kingdom, M15 4JJ | Director | 14 August 2012 | Active |
1 The Paddock, Hinderton Road, Neston, CH66 2NN | Director | 08 June 2006 | Active |
8, Nethercliffe Avenue, Glasgow, Scotland, G44 3UP | Director | 09 August 2013 | Active |
Southleigh 48, Somerford Road, Cirencester, United Kingdom, GL7 1TX | Director | 03 September 2012 | Active |
35, Ashford Road, Wilmslow, SK9 1QD | Director | 08 June 2006 | Active |
Castlefield House (Third Floor), Liverpool Road, Castlefield, Manchester, England, M3 4SB | Director | 20 May 2011 | Active |
Penshurst, Westerfield Road, Westerfield, Ipswich, England, IP6 9AL | Director | 10 October 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-08 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-06-18 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-15 | Officers | Change person secretary company with change date. | Download |
2019-01-30 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-14 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Capital | Capital allotment shares. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-12 | Officers | Appoint person secretary company with name date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Officers | Termination secretary company with name termination date. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.