Advanced company searchLink opens in new window

FLOOR SURFACES LIMITED

Company number 06423185

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)
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2010 CH01 Director's details changed for Mr Paul Smith on 11 June 2010
10 Jun 2010 CH01 Director's details changed for Mr Paul Smith on 1 June 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
17 Feb 2010 AD01 Registered office address changed from 9 Holly Close Worlingham Beccles Suffolk NR34 7EX United Kingdom on 17 February 2010
16 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2010-01-16
  • GBP 100
16 Jan 2010 AD02 Register inspection address has been changed
16 Jan 2010 CH01 Director's details changed for Mr Paul Smith on 1 October 2009
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
06 Mar 2009 363a Return made up to 09/11/08; full list of members
05 Mar 2009 288c Director's Change of Particulars / paul smith / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 11 glebe close, now: holly close; Area was: , now: worlingham; Post Town was: lowestoft, now: beccles; Post Code was: NR32 4NU, now: NR34 7EX; Country was: , now: united kingdom
11 Jan 2009 287 Registered office changed on 11/01/2009 from rutland house, tipps end welney wisbech cambs PE14 9SG
11 Jan 2009 288b Appointment Terminated Secretary jeffrey bettis
11 Jan 2008 288a New director appointed
11 Jan 2008 88(2)R Ad 09/11/07--------- £ si 99@1=99 £ ic 1/100
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Director resigned
13 Dec 2007 MA Memorandum and Articles of Association