- Company Overview for STYLISTIC FLOORING & JOINERY LIMITED (05415193)
- Filing history for STYLISTIC FLOORING & JOINERY LIMITED (05415193)
- People for STYLISTIC FLOORING & JOINERY LIMITED (05415193)
- More for STYLISTIC FLOORING & JOINERY LIMITED (05415193)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2019 | AD01 | Registered office address changed from C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 9 May 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
25 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA to C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR on 3 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Michael Smith on 16 May 2014 | |
02 Jun 2014 | CH03 | Secretary's details changed for Mrs Cathryn Ann Smith on 16 May 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from the White Lion Public House Edenfield Road Norden Rochdale Lancashire OL12 7SS on 2 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
21 Jan 2014 | CH01 | Director's details changed for Mr Michael Smith on 22 December 2013 | |
21 Jan 2014 | CH03 | Secretary's details changed for Mrs Cathryn Ann Smith on 22 December 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA England on 21 January 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from 12 Moor Hill Rochdale Lancashire OL11 5YB United Kingdom on 2 August 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Michael Smith on 1 August 2013 | |
02 Aug 2013 | CH03 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2013 | |
31 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders |