UK FLOOD BARRIERS LTD

06362285
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WR9 9AJ

Documents

Documents
Date Category Description Pages
24 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
15 Apr 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jun 2018 officers Termination of appointment of director (Matthew David Keight) 1 Buy now
20 Jun 2018 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
08 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2018 insolvency Liquidation Disclaimer Notice 4 Buy now
27 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
27 Apr 2018 resolution Resolution 1 Buy now
22 Dec 2017 accounts Annual Accounts 13 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2017 officers Termination of appointment of director (Alan James Brownbill) 1 Buy now
23 Dec 2016 accounts Annual Accounts 9 Buy now
09 Sep 2016 mortgage Registration of a charge 47 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2016 officers Appointment of director (Mr Matthew David Keight) 2 Buy now
15 Feb 2016 officers Appointment of director (Mr Alan James Brownbill) 2 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
02 Oct 2015 officers Termination of appointment of director (Sarah Anne Marriott) 1 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
17 Jun 2015 mortgage Registration of a charge 26 Buy now
28 Apr 2015 officers Termination of appointment of director (Clifford John Arnold) 1 Buy now
21 Oct 2014 officers Appointment of director (Clifford John Arnold) 3 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
05 Sep 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 8 Buy now
25 Nov 2013 officers Change of particulars for director (Mrs Sarah Anne Vaughan) 2 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 officers Change of particulars for director (Mr Francis Kelly) 2 Buy now
31 Jan 2013 officers Change of particulars for director (Mr Francis Kelly) 2 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 officers Termination of appointment of director (John Kelly) 1 Buy now
12 Jan 2012 officers Change of particulars for director (Mr John Kelly) 2 Buy now
10 Oct 2011 accounts Annual Accounts 8 Buy now
07 Sep 2011 annual-return Annual Return 6 Buy now
18 Aug 2011 officers Appointment of director (Mr Francis Kelly) 2 Buy now
21 Jun 2011 capital Return of Allotment of shares 5 Buy now
21 Jun 2011 resolution Resolution 1 Buy now
21 Jun 2011 resolution Resolution 40 Buy now
17 May 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 8 Buy now
11 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from unit 4 west stone berry hill industrial estate droitwich worcestershire WR9 9AS 1 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 May 2009 officers Director appointed sarah anne vaughan 2 Buy now
13 Mar 2009 officers Appointment terminated director francis kelly 1 Buy now
13 Jan 2009 officers Director appointed john kelly 2 Buy now
18 Dec 2008 officers Secretary appointed oakley secretarial services LIMITED 1 Buy now
09 Oct 2008 annual-return Return made up to 05/09/08; full list of members 3 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from unit 5 brindley court, gresley road, shire business park worcester WR4 9FD 1 Buy now
16 Sep 2008 officers Appointment terminated director nicki kelly 1 Buy now
16 Sep 2008 officers Appointment terminated director and secretary graham baker 1 Buy now
25 Apr 2008 incorporation Memorandum Articles 5 Buy now
25 Apr 2008 capital Ad 01/03/08\gbp si 33@1=33\gbp ic 67/100\ 2 Buy now
25 Apr 2008 capital Ad 01/03/08\gbp si 65@1=65\gbp ic 2/67\ 2 Buy now
25 Apr 2008 resolution Resolution 1 Buy now
25 Apr 2008 capital Nc inc already adjusted 01/03/08 1 Buy now
25 Apr 2008 resolution Resolution 1 Buy now
16 Apr 2008 officers Director and secretary's change of particulars / graham baker / 11/04/2008 1 Buy now
05 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
05 Sep 2007 officers Secretary resigned 1 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 incorporation Incorporation Company 13 Buy now