About

Registered Number: 02124764
Date of Incorporation: 22/04/1987 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: Lansdown, Badbury, Swindon, Wiltshire, SN4 0EU

 

Flowforms (Wiltshire) Ltd was founded on 22 April 1987, it's status at Companies House is "Dissolved". The organisation has 3 directors. We don't currently know the number of employees at this organisation. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYMAN, Dianette Searle N/A 23 January 1999 1
Secretary Name Appointed Resigned Total Appointments
EAGLE, Jenny Ellen 01 March 2002 10 September 2003 1
HAYMAN, Andrew Charles 23 January 1999 21 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 30 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 30 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 11 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 25 August 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 13 October 2015
TM02 - Termination of appointment of secretary 12 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
363s - Annual Return 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 16 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 31 October 2000
225 - Change of Accounting Reference Date 24 July 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 11 November 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 30 September 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 28 October 1992
395 - Particulars of a mortgage or charge 12 October 1992
AA - Annual Accounts 03 September 1992
AA - Annual Accounts 31 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1992
363x - Annual Return 11 October 1991
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
363 - Annual Return 21 December 1990
AA - Annual Accounts 11 September 1990
287 - Change in situation or address of Registered Office 10 July 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
288 - N/A 10 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1987
RESOLUTIONS - N/A 16 June 1987
CERTNM - Change of name certificate 16 June 1987
288 - N/A 15 June 1987
287 - Change in situation or address of Registered Office 15 June 1987
CERTNM - Change of name certificate 07 May 1987
CERTINC - N/A 22 April 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.