- Company Overview for WARD FLOORING LIMITED (06993840)
- Filing history for WARD FLOORING LIMITED (06993840)
- People for WARD FLOORING LIMITED (06993840)
- Charges for WARD FLOORING LIMITED (06993840)
- Insolvency for WARD FLOORING LIMITED (06993840)
- More for WARD FLOORING LIMITED (06993840)
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) |
---|---|---|---|
03 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
29 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
28 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
17 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Mar 2023 | AD01 | Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 March 2023 | |
08 Mar 2023 | LIQ02 | Statement of affairs | |
08 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Oct 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
22 Sep 2022 | PSC04 | Change of details for Mrs Joanne Elizabeth Ward as a person with significant control on 22 September 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr Simon John Ward as a person with significant control on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Simon John Ward on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mrs Joanne Elizabeth Ward on 22 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 22 September 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
31 Aug 2021 | AD01 | Registered office address changed from 3 Agardsley Court Draycott in the Clay Ashbourne Staffordshire DE6 5HD to St Helen's House King Street Derby DE1 3EE on 31 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Mar 2020 | AP01 | Appointment of Mrs Joanne Elizabeth Ward as a director on 24 March 2020 | |
23 Jan 2020 | MR01 | Registration of charge 069938400004, created on 22 January 2020 | |
12 Nov 2019 | TM01 | Termination of appointment of Joanne Elizabeth Ward as a director on 11 November 2019 | |
26 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 September 2019 |