Advanced company searchLink opens in new window

SHROPSHIRE DESIGNER FLOORS LIMITED

Company number 06223721

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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