- Company Overview for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
- Filing history for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
- People for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
- Charges for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
- More for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2021 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
04 Jun 2019 | AD01 | Registered office address changed from Garrard Way Telford Way Industrial Estate Kettering Northamptonshie NN16 8PX England to Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD on 4 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Connaught Street Tunstall Stoke-on-Trent ST6 5TQ England to Garrard Way Telford Way Industrial Estate Kettering Northamptonshie NN16 8PX on 4 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX to Connaught Street Tunstall Stoke-on-Trent ST6 5TQ on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Duncan Edward Lewin as a director on 8 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Richard William Greenbank as a director on 8 May 2019 | |
31 May 2019 | TM02 | Termination of appointment of Duncan Edward Lewin as a secretary on 8 May 2019 | |
31 May 2019 | AP01 | Appointment of Mr Jeremy Paul Harris as a director on 8 May 2019 | |
31 May 2019 | AP01 | Appointment of Mr Mohammed Iqbal as a director on 8 May 2019 | |
01 May 2019 | MR04 | Satisfaction of charge 4 in full | |
01 May 2019 | MR04 | Satisfaction of charge 5 in full | |
01 May 2019 | MR04 | Satisfaction of charge 6 in full | |
04 Dec 2018 | TM01 | Termination of appointment of Gavin Spencer as a director on 11 May 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |