- Company Overview for SHARP FLOORING SERVICES LIMITED (03713070)
- Filing history for SHARP FLOORING SERVICES LIMITED (03713070)
- People for SHARP FLOORING SERVICES LIMITED (03713070)
- Charges for SHARP FLOORING SERVICES LIMITED (03713070)
- Insolvency for SHARP FLOORING SERVICES LIMITED (03713070)
- More for SHARP FLOORING SERVICES LIMITED (03713070)
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
|
|
09 Oct 2008 | 88(2) | Ad 01/04/08 gbp si 4@1=4 gbp ic 6/10 | |
09 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |