Advanced company searchLink opens in new window

WARD FLOORING LIMITED

Company number 06993840

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
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