- Company Overview for CHELMER FLOORING LIMITED (06778970)
- Filing history for CHELMER FLOORING LIMITED (06778970)
- People for CHELMER FLOORING LIMITED (06778970)
- Insolvency for CHELMER FLOORING LIMITED (06778970)
- More for CHELMER FLOORING LIMITED (06778970)
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) |
---|---|---|---|
15 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | AD01 | Registered office address changed from Park Hall Braintree Road Great Bardfield Braintree Essex CM7 4QF England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 25 February 2019 | |
22 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | LIQ02 | Statement of affairs | |
06 Feb 2019 | AD01 | Registered office address changed from Burgundy Court Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to Park Hall Braintree Road Great Bardfield Braintree Essex CM7 4QF on 6 February 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CONNOT | Change of name notice | |
20 May 2017 | AD01 | Registered office address changed from Suite 3, Unit 8 Regina Road Chelmsford CM1 1PE England to Burgundy Court Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 20 May 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Suite 3, Unit 8 Regina Road Chelmsford CM1 1PE on 7 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | CH03 | Secretary's details changed for Jamie Michael Brown on 31 March 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Janet Deborah Brown on 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |