Advanced company searchLink opens in new window

INDUSTRIAL FLOORING SOLUTIONS LIMITED

Company number 06516297

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
06 Sep 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
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