Advanced company searchLink opens in new window

FLOORPLANZ SERVICES LIMITED

Company number 04511030

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)
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
  • RES15 ‐ Change company name resolution on 2016-11-21
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
  • CONNOT ‐ Change of name notice
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
21 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-04
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
  • GBP 100
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
  • GBP 100
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