About

Registered Number: 04857391
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: Bishop Fleming 16 Queen Square, Bristol, BS1 4NT

 

Floyds Environmental Services Ltd was setup in 2003, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. Criterion Accounting Limited, Ward, Robert Clive are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Robert Clive 01 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CRITERION ACCOUNTING LIMITED 01 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2014
4.68 - Liquidator's statement of receipts and payments 25 November 2013
AD01 - Change of registered office address 02 August 2013
4.68 - Liquidator's statement of receipts and payments 25 February 2013
LIQ MISC OC - N/A 14 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2012
4.40 - N/A 06 November 2012
AD01 - Change of registered office address 10 August 2012
4.68 - Liquidator's statement of receipts and payments 28 June 2012
AD01 - Change of registered office address 11 May 2011
RESOLUTIONS - N/A 10 May 2011
4.20 - N/A 10 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 15 March 2011
AP04 - Appointment of corporate secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 28 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 28 June 2007
CERTNM - Change of name certificate 30 October 2006
363a - Annual Return 10 August 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
225 - Change of Accounting Reference Date 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.