Advanced company searchLink opens in new window

LIFESTYLE FLOORS (STAFFORDSHIRE) LIMITED

Company number 05227577

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)
29 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2011 AD01 Registered office address changed from Units 6 7 & 8 Silverdale Business Ct, Silverdale Road Newcastle Under Lyme Staffs ST5 6EH on 14 December 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
08 Jun 2011 CONNOT Change of name notice
09 Dec 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
09 Dec 2010 AD03 Register(s) moved to registered inspection location
08 Dec 2010 AD02 Register inspection address has been changed
07 Dec 2010 CH01 Director's details changed for Penny Louise Atton on 10 September 2010
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Dec 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
19 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2009 363a Return made up to 10/09/08; full list of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
20 Feb 2008 287 Registered office changed on 20/02/08 from: units 9 & 10 silverdale business court, silverdale road newcastle-under-lyme staffs ST5 6EH
06 Feb 2008 363a Return made up to 10/09/07; full list of members
20 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
16 May 2007 287 Registered office changed on 16/05/07 from: 70 paris avenue westlands newcastle under lyme staffordshire ST5 2QX
13 Nov 2006 363a Return made up to 10/09/06; full list of members
21 Jul 2006 395 Particulars of mortgage/charge
24 Mar 2006 AA Total exemption small company accounts made up to 30 September 2005
02 Dec 2005 288a New director appointed