Advanced company searchLink opens in new window

SHARP FLOORING SERVICES LIMITED

Company number 03713070

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)
11 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2011
25 Aug 2011 AD01 Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011
14 Jun 2011 4.68 Liquidators' statement of receipts and payments to 31 May 2011
14 Jun 2011 4.68 Liquidators' statement of receipts and payments
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 30 November 2010
29 Jun 2010 4.68 Liquidators' statement of receipts and payments to 31 May 2010
29 Jun 2010 4.68 Liquidators' statement of receipts and payments
16 Apr 2010 AD01 Registered office address changed from C/O J M Marriott & Co 7 Rivington House Chorley New Road Horwich on 16 April 2010
19 Dec 2009 4.68 Liquidators' statement of receipts and payments to 30 November 2009
15 Jul 2009 288b Appointment Terminated Director christopher parkes
15 Jul 2009 288b Appointment Terminated Secretary deborah parkes
30 Jan 2009 287 Registered office changed on 30/01/2009 from unit 1 10-18 new street royston barnsley south yorkshire S71 4RB
12 Dec 2008 4.20 Statement of affairs with form 4.19
12 Dec 2008 600 Appointment of a voluntary liquidator
12 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-01
09 Oct 2008 88(2) Ad 01/04/08 gbp si 4@1=4 gbp ic 6/10
09 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Oct 2008 123 Gbp nc 6/100 31/03/08
07 Mar 2008 363s Return made up to 12/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
28 Dec 2007 AA Total exemption small company accounts made up to 5 April 2007
14 Mar 2007 363s Return made up to 12/02/07; full list of members
02 Mar 2007 395 Particulars of mortgage/charge
13 Dec 2006 AA Total exemption small company accounts made up to 5 April 2006