About

Registered Number: 03737190
Date of Incorporation: 22/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (3 years and 11 months ago)
Registered Address: Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Fluid Movements Ltd was founded on 22 March 1999 with its registered office in Colchester in Essex. Currently we aren't aware of the number of employees at the the business. Fluid Movements Ltd has 3 directors listed as Bailey, Sylvia, Bennet, Linda, Wood, Rose-marie Heather.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNET, Linda 01 April 2010 14 May 2013 1
WOOD, Rose-Marie Heather 23 March 1999 14 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Sylvia 19 April 2002 07 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2020
LIQ13 - N/A 14 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2019
LIQ10 - N/A 05 July 2019
AD01 - Change of registered office address 14 February 2019
RESOLUTIONS - N/A 13 February 2019
LIQ01 - N/A 13 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2019
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 20 November 2018
PSC04 - N/A 20 November 2018
AD01 - Change of registered office address 20 November 2018
AD01 - Change of registered office address 20 November 2018
PSC01 - N/A 05 April 2018
CS01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 December 2016
TM02 - Termination of appointment of secretary 17 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 24 March 2014
SH06 - Notice of cancellation of shares 03 July 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2013
SH03 - Return of purchase of own shares 25 June 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 01 February 2006
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 14 January 2005
363a - Annual Return 22 April 2004
AA - Annual Accounts 17 January 2004
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
363a - Annual Return 14 April 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
AA - Annual Accounts 20 August 2001
363a - Annual Return 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 04 June 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.