Advanced company searchLink opens in new window

FLOORTRAX LIMITED

Company number 04028386

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
08 Jul 2020 TM02 Termination of appointment of Bishop & Company Limited as a secretary on 1 July 2020
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
02 Jul 2018 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Sep 2017 AD01 Registered office address changed from 18 Hardy Court Worcester WR3 8AT to Gainsborough House, 1st Floor 15 High Street Harpenden AL5 2RT on 8 September 2017
18 Jul 2017 PSC01 Notification of Michael Bath as a person with significant control on 1 July 2016
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
28 Feb 2017 AA Micro company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
03 Mar 2015 TM01 Termination of appointment of John Alistair Coghill Frary as a director on 1 January 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 AP01 Appointment of Mr Michael Bath as a director on 1 January 2015
11 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 Jul 2014 CH04 Secretary's details changed for Bishop & Company Limited on 25 June 2014
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
14 Aug 2013 AD01 Registered office address changed from Units 2 and 3 Station Court Station Road Sharnbrook Bedfordshire MK44 1PU on 14 August 2013
18 Mar 2013 AA Total exemption full accounts made up to 30 June 2012