- Company Overview for FLOORPLANZ SERVICES LIMITED (04511030)
- Filing history for FLOORPLANZ SERVICES LIMITED (04511030)
- People for FLOORPLANZ SERVICES LIMITED (04511030)
- More for FLOORPLANZ SERVICES LIMITED (04511030)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2017 | DS01 | Application to strike the company off the register | |
08 May 2017 | TM02 | Termination of appointment of Marilyn Denise Bookless as a secretary on 12 January 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from Deepcut Business Centre 123-127 Deepcut Bridge Road Deepcut Surrey GU16 6SD to Suite 1.14 3 Watchmoor Park Camberley GU15 3YL on 9 February 2017 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | CONNOT | Change of name notice | |
17 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Sep 2015 | CERTNM |
Company name changed floorplans (london) LIMITED\certificate issued on 22/09/15
|
|
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | CONNOT | Change of name notice | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
20 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
18 Sep 2012 | CH03 | Secretary's details changed for Mrs Marilyn Denise Bookless on 18 September 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Owen Russell Turgoose on 18 July 2012 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from Quadrant House 152 High Street Old Woking Surrey GU22 9JH on 11 November 2010 |