About

Registered Number: 04248188
Date of Incorporation: 09/07/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

 

Based in South Street in Ashby-De-La-Zouch, Floe Networks Ltd was registered on 09 July 2001, it's status at Companies House is "Liquidation". The business has only one director. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Charlotte 02 May 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
4.68 - Liquidator's statement of receipts and payments 24 April 2020
4.68 - Liquidator's statement of receipts and payments 07 November 2019
4.68 - Liquidator's statement of receipts and payments 26 April 2019
AD01 - Change of registered office address 27 February 2019
4.68 - Liquidator's statement of receipts and payments 24 October 2018
4.68 - Liquidator's statement of receipts and payments 04 May 2018
4.68 - Liquidator's statement of receipts and payments 05 December 2017
4.68 - Liquidator's statement of receipts and payments 09 May 2017
4.68 - Liquidator's statement of receipts and payments 16 November 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2016
4.68 - Liquidator's statement of receipts and payments 19 October 2015
4.68 - Liquidator's statement of receipts and payments 19 October 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 11 April 2013
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 23 April 2012
AD01 - Change of registered office address 16 February 2012
4.68 - Liquidator's statement of receipts and payments 18 October 2011
4.68 - Liquidator's statement of receipts and payments 15 April 2011
4.68 - Liquidator's statement of receipts and payments 21 October 2010
4.68 - Liquidator's statement of receipts and payments 07 May 2010
4.68 - Liquidator's statement of receipts and payments 16 October 2009
4.68 - Liquidator's statement of receipts and payments 07 May 2009
4.68 - Liquidator's statement of receipts and payments 13 October 2008
4.68 - Liquidator's statement of receipts and payments 29 April 2008
4.68 - Liquidator's statement of receipts and payments 18 October 2007
2.34B - N/A 04 October 2006
2.40B - N/A 11 May 2006
2.24B - N/A 25 April 2006
2.31B - N/A 21 April 2006
2.31B - N/A 17 October 2005
2.24B - N/A 07 October 2005
2.38B - N/A 04 July 2005
2.24B - N/A 14 April 2005
2.31B - N/A 14 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
2.24B - N/A 15 October 2004
2.31B - N/A 13 October 2004
2.24B - N/A 24 September 2004
2.23B - N/A 12 February 2004
2.17B - N/A 05 February 2004
2.16B - N/A 26 November 2003
287 - Change in situation or address of Registered Office 20 October 2003
2.12B - N/A 10 October 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
363a - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
AA - Annual Accounts 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
225 - Change of Accounting Reference Date 28 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
CERTNM - Change of name certificate 29 July 2002
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.