- Company Overview for NATUREWOOD FLOORING COMPANY LIMITED (06969624)
- Filing history for NATUREWOOD FLOORING COMPANY LIMITED (06969624)
- People for NATUREWOOD FLOORING COMPANY LIMITED (06969624)
- More for NATUREWOOD FLOORING COMPANY LIMITED (06969624)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2014 | TM01 | Termination of appointment of John Leedale as a director on 1 April 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from C/O Naturewood Flooring Ltd Unit 12 Barncliffe Mill Near Bank Shelley Huddersfield West Yorkshire HD8 8LS England on 9 January 2014 | |
20 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
09 Jul 2013 | TM01 | Termination of appointment of Michael Richard Hutchinson as a director on 9 July 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 9 August 2010
|
|
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Apr 2011 | AP01 | Appointment of Benjamin Joseph Michael Hutchinson as a director | |
04 Apr 2011 | AP03 | Appointment of Mr John Leedale as a secretary | |
13 Jan 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 August 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from 4 Nidd House Sidings Court Doncaster South Yorkshire DN4 5NL on 8 November 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for John Leedale on 22 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Michael Richard Hutchinson on 22 July 2010 | |
13 May 2010 | TM02 | Termination of appointment of Briony Sullivan as a secretary | |
13 May 2010 | TM01 | Termination of appointment of Briony Sullivan as a director | |
01 Aug 2009 | 288b | Appointment terminate, director and secretary peter craig atkinson logged form | |
31 Jul 2009 | 288a | Director appointed john leedale | |
31 Jul 2009 | 288a | Director and secretary appointed briony anne sullivan | |
31 Jul 2009 | 288a | Director appointed michael richard hutchinson |