FLOOD GUARDS SYSTEMS LTD

Register to unlock more data on OkredoRegister

FLOOD GUARDS SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05283843

Incorporation date

10/11/2004

Size

-

Contacts

Registered address

Registered address

C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon22/11/2016
Final Gazette dissolved following liquidation
dot icon22/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-04
dot icon10/11/2014
Liquidators' statement of receipts and payments to 2014-09-04
dot icon07/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2013
Notice of completion of voluntary arrangement
dot icon16/09/2013
Statement of affairs with form 4.19
dot icon16/09/2013
Appointment of a voluntary liquidator
dot icon16/09/2013
Resolutions
dot icon20/08/2013
Registered office address changed from Unit 8a Kennet Weir Business Park Arrowhead Road Theale, Reading Berkshire RG7 4AE United Kingdom on 2013-08-21
dot icon14/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-09
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/07/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/05/2012
Registered office address changed from Unit D, Bridge Farm Reading Road Arborfield Reading RG2 9HT on 2012-05-15
dot icon27/12/2011
Appointment of Anthony John Herbert as a director
dot icon26/11/2011
Appointment of Mr Edmund Arthur Carroll as a director
dot icon22/11/2011
Termination of appointment of Alan Wall as a director
dot icon17/11/2011
Termination of appointment of Gavin George as a director
dot icon06/11/2011
Termination of appointment of Peter Wall as a director
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Alan Christopher Wall on 2011-09-01
dot icon25/09/2011
Director's details changed for Mr Peter Graham Wall on 2011-09-01
dot icon23/09/2011
Director's details changed for Mr Peter Graham Wall on 2011-09-01
dot icon23/09/2011
Director's details changed for Mr Alan Christopher Wall on 2011-09-01
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon26/09/2010
Director's details changed for Mr Peter Graham Wall on 2010-09-27
dot icon26/09/2010
Director's details changed for Gavin George on 2010-09-27
dot icon24/08/2010
Director's details changed for Mr Alan Christopher Wall on 2010-07-01
dot icon24/08/2010
Director's details changed for Mr Peter Graham Wall on 2010-08-01
dot icon02/08/2010
Appointment of Mr Peter Wall as a director
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2009
Termination of appointment of Peter Wall as a director
dot icon14/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon16/08/2009
Amended accounts made up to 2009-03-31
dot icon21/07/2009
Resolutions
dot icon29/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/02/2009
Director's change of particulars / alan wall / 23/02/2009
dot icon16/02/2009
Registered office changed on 17/02/2009 from brunninghams farm, heath ride finchampstead wokingham RG40 3QJ
dot icon02/11/2008
Director's change of particulars / alan wall / 03/11/2008
dot icon14/10/2008
Director's change of particulars / peter wall / 14/10/2008
dot icon13/10/2008
Return made up to 29/09/08; full list of members
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Director appointed peter graham wall
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/12/2007
Director's particulars changed
dot icon30/09/2007
Return made up to 29/09/07; full list of members
dot icon20/07/2007
Particulars of mortgage/charge
dot icon01/07/2007
Director resigned
dot icon10/06/2007
Director's particulars changed
dot icon02/10/2006
Return made up to 29/09/06; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/07/2006
Director's particulars changed
dot icon06/07/2006
New director appointed
dot icon01/05/2006
Director's particulars changed
dot icon10/01/2006
Return made up to 11/11/05; full list of members
dot icon11/12/2005
New director appointed
dot icon30/11/2005
Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000
dot icon30/11/2005
Resolutions
dot icon10/10/2005
Director resigned
dot icon31/08/2005
Accounting reference date extended from 30/11/05 to 30/03/06
dot icon04/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLOOD GUARDS SYSTEMS LTD

FLOOD GUARDS SYSTEMS LTD is an(a) Dissolved company incorporated on 10/11/2004 with the registered office located at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLOOD GUARDS SYSTEMS LTD?

toggle

FLOOD GUARDS SYSTEMS LTD is currently Dissolved. It was registered on 10/11/2004 and dissolved on 22/11/2016.

Where is FLOOD GUARDS SYSTEMS LTD located?

toggle

FLOOD GUARDS SYSTEMS LTD is registered at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does FLOOD GUARDS SYSTEMS LTD do?

toggle

FLOOD GUARDS SYSTEMS LTD operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for FLOOD GUARDS SYSTEMS LTD?

toggle

The latest filing was on 22/11/2016: Final Gazette dissolved following liquidation.