- Company Overview for FLOOR SURFACES LIMITED (06423185)
- Filing history for FLOOR SURFACES LIMITED (06423185)
- People for FLOOR SURFACES LIMITED (06423185)
- Charges for FLOOR SURFACES LIMITED (06423185)
- More for FLOOR SURFACES LIMITED (06423185)
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
|
|
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 |