This company is commonly known as Fluent Business Development Ltd. The company was founded 13 years ago and was given the registration number 07400636. The firm's registered office is in ATTERCLIFFE ROAD. You can find them at C/o Abbey Taylor Limited Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield. This company's SIC code is 82200 - Activities of call centres.
Name | : | FLUENT BUSINESS DEVELOPMENT LTD |
---|---|---|
Company Number | : | 07400636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 October 2010 |
End of financial year | : | 31 October 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Dalebrook Court, Off Graham Road, Sheffield, United Kingdom, S10 3PQ | Secretary | 08 October 2010 | Active |
10 Bannerdale Road, Sheffield, United Kingdom, S7 2DL | Director | 08 October 2010 | Active |
1, Capitol Court Finance Yorkshire, 1 Capitol Court, Capitol Business Park, Barnsley, England, S75 3TZ | Director | 02 August 2013 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 26 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-17 | Resolution | Resolution. | Download |
2016-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-01-26 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-01-26 | Resolution | Resolution. | Download |
2016-01-21 | Address | Change registered office address company with date old address new address. | Download |
2016-01-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-01-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2015-05-11 | Officers | Termination director company with name termination date. | Download |
2014-12-30 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.