-
FLUENT BUSINESS DEVELOPMENT LTD - C/O Abbey Taylor Limited Unit 6, 12 O'Clock Court, Attercliffe Road, Sheffield, United Kingdom
Company Information
- Company registration number
- 07400636
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Abbey Taylor Limited Unit 6
- 12 O'Clock Court
- Attercliffe Road
- Sheffield
- S4 7WW C/O Abbey Taylor Limited Unit 6, 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW UK
Management
- Managing Directors
- EDGELEY, Jonathan Paul
- Company secretaries
- MAPPIN, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-08
- Age Of Company 2010-10-08 13 years
- SIC/NACE
- 82200
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-07-31
- Last Date: 2014-10-31
- Last Return Made Up To:
- 2012-10-08
- Annual Return
- Due Date: 2016-10-22
- Last Date:
-
FLUENT BUSINESS DEVELOPMENT LTD Company Description
- FLUENT BUSINESS DEVELOPMENT LTD is a ltd registered in United Kingdom with the Company reg no 07400636. Its current trading status is "live". It was registered 2010-10-08. It has declared SIC or NACE codes as "82200". It has 1 director and 1 secretary. The latest accounts are filed up to 2014-10-31. The latest annual return was filed up to 2012-10-08.It can be contacted at C/o Abbey Taylor Limited Unit 6 .
Get FLUENT BUSINESS DEVELOPMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fluent Business Development Ltd - C/O Abbey Taylor Limited Unit 6, 12 O'Clock Court, Attercliffe Road, Sheffield, United Kingdom
- 2010-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLUENT BUSINESS DEVELOPMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-17) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-20) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-23) - LIQ03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-07-01) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-08-17) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-08-17) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-09) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-26) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-12) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-arrangement-completion (2016-01-07) - 1.4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-01-14) - 1.3
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-21) - AD01
-
resolution (2016-01-26) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-01-26) - 4.20
-
resolution (2016-02-17) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-01-26) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-01) - AD01
keyboard_arrow_right 2015
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-07-17) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-31) - MR01
-
termination-director-company-with-name-termination-date (2015-05-11) - TM01
keyboard_arrow_right 2014
-
resolution (2014-12-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
accounts-with-accounts-type-small (2014-08-12) - AA
-
termination-director-company-with-name (2014-05-22) - TM01
-
change-person-director-company-with-change-date (2014-05-12) - CH01
-
memorandum-articles (2014-12-30) - MA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
-
appoint-person-director-company-with-name (2013-09-11) - AP01
-
capital-allotment-shares (2013-09-03) - SH01
-
resolution (2013-09-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-01-24) - AA
-
change-registered-office-address-company-with-date-old-address (2012-05-23) - AD01
-
appoint-person-director-company-with-name (2012-11-02) - AP01
-
resolution (2012-11-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
-
capital-name-of-class-of-shares (2012-11-08) - SH08
-
capital-allotment-shares (2012-11-08) - SH01
-
capital-alter-shares-subdivision (2012-11-08) - SH02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-08) - NEWINC