- Company Overview for LIFESTYLE FLOORS (STAFFORDSHIRE) LIMITED (05227577)
- Filing history for LIFESTYLE FLOORS (STAFFORDSHIRE) LIMITED (05227577)
- People for LIFESTYLE FLOORS (STAFFORDSHIRE) LIMITED (05227577)
- Charges for LIFESTYLE FLOORS (STAFFORDSHIRE) LIMITED (05227577)
- More for LIFESTYLE FLOORS (STAFFORDSHIRE) LIMITED (05227577)
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
|
|
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
|
|
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 |