Advanced company searchLink opens in new window

FABULOUS FLOORS LIMITED

Company number 04653770

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 Feb 2014 AD01 Registered office address changed from 9 Lodge Close Halesowen West Midlands B62 0BG on 10 February 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
16 Feb 2010 CH03 Secretary's details changed for Alan Victor Massey on 1 January 2010
16 Feb 2010 CH01 Director's details changed for Fleur Michelle Tibbitts on 1 January 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Sep 2009 288a Secretary appointed alan victor massey
08 Sep 2009 288b Appointment terminated secretary rosanne daniels
13 Feb 2009 363a Return made up to 31/01/09; full list of members