Advanced company searchLink opens in new window

CONTRACT FLOORING SOLUTIONS LIMITED

Company number 05463582

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)
04 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
24 Jun 2013 CH01 Director's details changed for Mr Andrew Stephen Gardner on 24 June 2013
20 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
28 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 May 2013 CH03 Secretary's details changed for Stephen Arthur Day on 16 January 2013
28 May 2013 CH01 Director's details changed for Mr Stephen Arthur Day on 16 January 2013
02 May 2013 MR01 Registration of charge 054635820004
21 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Jul 2012 AD01 Registered office address changed from Highcroft House, 81-85 New Road Rubery Birmingham West Midlands B45 9JR on 16 July 2012
27 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Andrew Gardner on 1 May 2011
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
21 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Mar 2010 CH03 Secretary's details changed for Stephen Arthur Day on 4 March 2010
18 Mar 2010 CH01 Director's details changed for Stephen Arthur Day on 4 March 2010
12 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
29 May 2009 363a Return made up to 25/05/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
12 Jun 2008 363a Return made up to 25/05/08; full list of members
07 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association