Advanced company searchLink opens in new window

IMAGE STYLES FLOORING LIMITED

Company number 02013140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 DS01 Application to strike the company off the register
21 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AA Micro company accounts made up to 31 May 2015
26 Feb 2016 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Dec 2014 AD01 Registered office address changed from Room 8 Maypole House Maypole Street Wombourne Wolverhampton South Staffordshire WV5 9JB to The Willows Maypole Street Wombourne Wolverhampton WV5 9JB on 23 December 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jan 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 5 January 2012
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
22 Dec 2010 MISC Section 519
24 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Elizabeth Claire White on 14 October 2009
24 Nov 2009 CH03 Secretary's details changed for Mr Richard Edwin White on 14 October 2009