FIRSTFLOW TWO LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 08983229
Status Liquidation
Incorporation Date 7 April 2014
Company Type Private Limited Company
Address GRIFFIN & KING, 26-28 GOODALL STREET, WALSALL, ENGLAND, WS1 1QL
Home Country United Kingdom
Phone, email, etc

Since the company registration nine events have happened. The last three records are Termination of appointment of Philip Baldwin Harrison as a secretary on 24 November 2014; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of FIRSTFLOW TWO LIMITED are www.firstflowtwo.co.uk, and www.firstflow-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Firstflow Two Limited is a Private Limited Company. The company registration number is 08983229. Firstflow Two Limited has been working since 07 April 2014. The present status of the company is Liquidation. The registered address of Firstflow Two Limited is Griffin King 26 28 Goodall Street Walsall England Ws1 1ql. . GRAY, Derick is a Director of the company. GRAY, Gaynor Andrea is a Director of the company. Secretary HARRISON, Philip Baldwin has been resigned.


Current Directors

Director
GRAY, Derick
Appointed Date: 07 April 2014
79 years old

Director
GRAY, Gaynor Andrea
Appointed Date: 07 April 2014
79 years old

Resigned Directors

Secretary
HARRISON, Philip Baldwin
Resigned: 24 November 2014
Appointed Date: 07 April 2014

FIRSTFLOW TWO LIMITED Events

24 Nov 2014
Termination of appointment of Philip Baldwin Harrison as a secretary on 24 November 2014
12 Jun 2014
Declaration of solvency
12 Jun 2014
Appointment of a voluntary liquidator
12 Jun 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up

09 Jun 2014
Registered office address changed from No. 1 Harris Road Wedgnock Industrial Estate Warwick CV34 5FY United Kingdom on 9 June 2014
05 Jun 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

04 Jun 2014
Statement of capital following an allotment of shares on 22 May 2014
  • GBP 750.53

04 Jun 2014
Statement of capital following an allotment of shares on 22 May 2014
  • GBP 375.27

07 Apr 2014
Incorporation