- Company Overview for SHROPSHIRE DESIGNER FLOORS LIMITED (06223721)
- Filing history for SHROPSHIRE DESIGNER FLOORS LIMITED (06223721)
- People for SHROPSHIRE DESIGNER FLOORS LIMITED (06223721)
- Insolvency for SHROPSHIRE DESIGNER FLOORS LIMITED (06223721)
- More for SHROPSHIRE DESIGNER FLOORS LIMITED (06223721)
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) |
---|---|---|---|
22 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
04 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2013 | |
28 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2013 | |
24 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2012 | LIQ MISC RES | Resolution insolvency:res re fees | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | AD01 | Registered office address changed from 4 West Castle Street Bridgnorth Shropshire WV16 4AB on 5 April 2012 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Apr 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
|
|
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Jun 2009 | 363a | Return made up to 24/04/09; full list of members | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 4 castle terrace bridgnorth shropshire WV16 4AH | |
22 Oct 2008 | 363a | Return made up to 24/04/08; full list of members | |
22 Oct 2008 | 88(2) | Ad 17/05/07\gbp si 99@1=99\gbp ic 1/100\ | |
22 Oct 2008 | 288c | Director's change of particulars / john ellis / 22/10/2008 | |
03 Jul 2008 | 288a | Secretary appointed emma louise holt | |
03 Jul 2008 | 288b | Appointment terminated secretary john ellis | |
02 Jul 2008 | 288b | Appointment terminated director kevin isaac | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
23 May 2008 | CERTNM | Company name changed shropshire karndean design studio LIMITED\certificate issued on 27/05/08 |