- Company Overview for SELBY CONTRACT FLOORING LIMITED (03599568)
- Filing history for SELBY CONTRACT FLOORING LIMITED (03599568)
- People for SELBY CONTRACT FLOORING LIMITED (03599568)
- Charges for SELBY CONTRACT FLOORING LIMITED (03599568)
- Insolvency for SELBY CONTRACT FLOORING LIMITED (03599568)
- More for SELBY CONTRACT FLOORING LIMITED (03599568)
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) |
---|---|---|---|
12 Feb 2025 | AM10 |
Administrator's progress report
This document is being processed and will be available in 10 days.
|
|
02 Oct 2024 | AM02 | Statement of affairs with form AM02SOA | |
21 Aug 2024 | AM06 | Notice of deemed approval of proposals | |
12 Aug 2024 | AD01 | Registered office address changed from 24 Crimscott Street London SE1 5TE England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 August 2024 | |
26 Jul 2024 | AM03 | Statement of administrator's proposal | |
26 Jul 2024 | AM01 | Appointment of an administrator | |
23 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
08 Nov 2023 | TM01 | Termination of appointment of Brian Handman as a director on 5 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
26 Jun 2023 | CH01 | Director's details changed for Ian William Winsley on 1 January 2023 | |
26 Jun 2023 | CH01 | Director's details changed for Ian William Winsley on 1 January 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from Unit 1 Old Jamaica Road Business Estate London London SE16 4AW England to 24 Crimscott Street London SE1 5TE on 22 June 2023 | |
15 Mar 2023 | MR01 | Registration of charge 035995680004, created on 15 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
15 Nov 2022 | AP01 | Appointment of Mr Brian Handman as a director on 14 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
16 Jun 2020 | MR01 | Registration of charge 035995680003, created on 5 June 2020 | |
05 May 2020 | MR04 | Satisfaction of charge 2 in full | |
05 May 2020 | MR04 | Satisfaction of charge 1 in full | |
01 May 2020 | CH01 | Director's details changed for Mr Barry Winsley on 21 May 2015 | |
01 May 2020 | CH01 | Director's details changed for Ian William Winsley on 20 September 2012 | |
01 May 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates |