About

Registered Number: 03914984
Date of Incorporation: 28/01/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 7 months ago)
Registered Address: Unit 13 Rumer Hill Business Estate, Cannock, Staffordshire, WS11 0ET,

 

Filtration Specialists Ltd was setup in 2000, it's status is listed as "Dissolved". We don't know the number of employees at this company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 12 March 2001
225 - Change of Accounting Reference Date 22 November 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.