UKBizDB.co.uk

FLUENT BUSINESS DEVELOPMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 82200 - Activities of call centres

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27 Dalebrook Court, Off Graham Road, Sheffield, United Kingdom, S10 3PQ

Secretary08 October 2010Active
10 Bannerdale Road, Sheffield, United Kingdom, S7 2DL

Director08 October 2010Active
1, Capitol Court Finance Yorkshire, 1 Capitol Court, Capitol Business Park, Barnsley, England, S75 3TZ

Director02 August 2013Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director26 October 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2018-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-17Resolution

Resolution.

Download
2016-02-01Address

Change registered office address company with date old address new address.

Download
2016-01-26Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-26Resolution

Resolution.

Download
2016-01-21Address

Change registered office address company with date old address new address.

Download
2016-01-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-01-07Insolvency

Liquidation voluntary arrangement completion.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2015-05-11Officers

Termination director company with name termination date.

Download
2014-12-30Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.