- Company Overview for INDUSTRIAL FLOORING SOLUTIONS LIMITED (06516297)
- Filing history for INDUSTRIAL FLOORING SOLUTIONS LIMITED (06516297)
- People for INDUSTRIAL FLOORING SOLUTIONS LIMITED (06516297)
- Insolvency for INDUSTRIAL FLOORING SOLUTIONS LIMITED (06516297)
- More for INDUSTRIAL FLOORING SOLUTIONS LIMITED (06516297)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2013 | |
01 Aug 2012 | AD01 | Registered office address changed from 1St Floor 3 Stoke Damerel Business Centre Church Street Plymouth Devon PL3 4DT England on 1 August 2012 | |
31 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 May 2012 | 600 | Appointment of a voluntary liquidator | |
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | AR01 |
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
06 Sep 2011 | TM01 | Termination of appointment of Jean-Paul Krzowski as a director | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 May 2011 | AD01 | Registered office address changed from Stoke Damerel Business Centre Church Street Plymouth Devon PL3 4DT United Kingdom on 19 May 2011 | |
19 May 2011 | AD01 | Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD on 19 May 2011 | |
13 May 2011 | AP01 | Appointment of Mr Patrick Ronald Eve as a director | |
12 May 2011 | AP03 | Appointment of John Joseph Mcmillan as a secretary | |
12 May 2011 | TM01 | Termination of appointment of Jean-Paul Krzowski as a director | |
06 May 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 Aug 2009 | 288a | Director appointed jean-paul krzowski | |
18 Aug 2009 | 288b | Appointment terminated director david stubbs | |
11 Jun 2009 | 363a | Return made up to 27/02/09; full list of members | |
18 Nov 2008 | 288c | Director's change of particulars / david stubbs / 06/11/2008 | |
29 Sep 2008 | 288a | Director appointed adrian john saxby | |
24 Jul 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/07/2009 | |
20 Jun 2008 | 288b | Appointment terminated secretary dean smith | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from penny looe 95 perinville road babacombe torquay devon TQ13 3PD united kingdom |