- Company Overview for HOME FLOORING SOLUTIONS LIMITED (06811286)
- Filing history for HOME FLOORING SOLUTIONS LIMITED (06811286)
- People for HOME FLOORING SOLUTIONS LIMITED (06811286)
- Charges for HOME FLOORING SOLUTIONS LIMITED (06811286)
- Insolvency for HOME FLOORING SOLUTIONS LIMITED (06811286)
- More for HOME FLOORING SOLUTIONS LIMITED (06811286)
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) |
---|---|---|---|
20 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2015 | 2.35B | Notice of move from Administration to Dissolution on 10 March 2015 | |
20 Oct 2014 | 2.24B | Administrator's progress report to 25 September 2014 | |
20 Oct 2014 | 2.31B | Notice of extension of period of Administration | |
15 May 2014 | 2.24B | Administrator's progress report to 10 April 2014 | |
13 Feb 2014 | 2.16B | Statement of affairs with form 2.14B | |
12 Nov 2013 | F2.18 | Notice of deemed approval of proposals | |
28 Oct 2013 | 2.17B | Statement of administrator's proposal | |
18 Oct 2013 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT Uk on 18 October 2013 | |
17 Oct 2013 | 2.12B | Appointment of an administrator | |
09 Oct 2013 | TM01 | Termination of appointment of Paul Mcgowan as a director | |
09 Oct 2013 | TM02 | Termination of appointment of Lindsay Gunn as a secretary | |
09 Oct 2013 | TM01 | Termination of appointment of Henry Foster as a director | |
04 Mar 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
27 Oct 2011 | AA | Full accounts made up to 1 January 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
03 Mar 2011 | CH03 | Secretary's details changed for Mr Lindsay Howard Gunn on 5 February 2011 | |
02 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2010 | AA | Full accounts made up to 26 December 2009 | |
09 Jul 2010 | CERTNM |
Company name changed allied inspections LIMITED\certificate issued on 09/07/10
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
13 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders |