- Company Overview for RADIUS CONTRACT FLOORING LIMITED (06225528)
- Filing history for RADIUS CONTRACT FLOORING LIMITED (06225528)
- People for RADIUS CONTRACT FLOORING LIMITED (06225528)
- Charges for RADIUS CONTRACT FLOORING LIMITED (06225528)
- Insolvency for RADIUS CONTRACT FLOORING LIMITED (06225528)
- More for RADIUS CONTRACT FLOORING LIMITED (06225528)
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) |
---|---|---|---|
17 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2021 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Adam Raymond Donald Saggers as a director on 18 January 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 5 Ducketts Wharf, South Street Bishops Stortford Herts CM23 3AR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2019 | |
02 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2019 | LIQ02 | Statement of affairs | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Feb 2018 | PSC04 | Change of details for Adam Raymond Donald Saggers as a person with significant control on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Adam Raymond Donald Saggers on 5 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
22 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Adam Saggers on 18 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | TM02 | Termination of appointment of Raymond Saggers as a secretary | |
15 May 2014 | AAMD | Amended accounts made up to 31 March 2013 |