Advanced company searchLink opens in new window

FLOORCLAD LTD

Company number 04667369

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 AD02 Register inspection address has been changed from C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ England to 239 Bullsmoor Lane Enfield EN1 4SB
27 Nov 2019 AD01 Registered office address changed from 19 Western Avenue Epping Essex CM16 4JR to 239 Bullsmoor Lane Enfield EN1 4SB on 27 November 2019
22 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
25 Feb 2013 AD03 Register(s) moved to registered inspection location
23 Feb 2013 AD02 Register inspection address has been changed
13 Jul 2012 AA Accounts for a dormant company made up to 28 February 2012
12 Jul 2012 SH01 Statement of capital following an allotment of shares on 9 July 2012
  • GBP 6
12 Jul 2012 CH03 Secretary's details changed for Chenelle Rutland on 12 July 2012
10 Jul 2012 AD01 Registered office address changed from 16 Albemarle Gardens Braintree Essex CM7 9UQ on 10 July 2012
10 Jul 2012 AP03 Appointment of Chenelle Rutland as a secretary
10 Jul 2012 AP01 Appointment of Mr Steven Rutland as a director