Advanced company searchLink opens in new window

MODULAR FLOORING SYSTEMS LIMITED

Company number 03069175

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
04 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-06-29
  • GBP 3,600
29 Jun 2012 AD03 Register(s) moved to registered inspection location
29 Jun 2012 AD02 Register inspection address has been changed
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Robert John Martin on 16 June 2010
06 Jul 2010 CH01 Director's details changed for Maurice Philip Williams on 16 June 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jun 2009 363a Return made up to 16/06/09; full list of members
26 Jun 2009 190 Location of debenture register
26 Jun 2009 353 Location of register of members
25 Jun 2009 288c Director's Change of Particulars / robert martin / 24/06/2009 /
25 Jun 2009 288c Director's Change of Particulars / robert martin / 24/06/2009 / Title was: , now: mr; HouseName/Number was: , now: monument house; Street was: 73 columbine cottage, now: wychnor; Area was: main st alrewas, now: wychnor; Post Code was: DE13 7AE, now: DE13 8BU; Country was: , now: uk
13 Mar 2009 288b Appointment Terminated Secretary hugh challinor
12 Mar 2009 288a Secretary appointed maurice philip williams
20 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
18 Feb 2009 287 Registered office changed on 18/02/2009 from bellsize close norton canes cannock staffordshire WS11 9TQ
04 Jul 2008 363a Return made up to 16/06/08; full list of members
07 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007