- Company Overview for RETAIL FLOORING LIMITED (07148481)
- Filing history for RETAIL FLOORING LIMITED (07148481)
- People for RETAIL FLOORING LIMITED (07148481)
- Charges for RETAIL FLOORING LIMITED (07148481)
- More for RETAIL FLOORING LIMITED (07148481)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2012 | DS01 | Application to strike the company off the register | |
27 Oct 2011 | AA | Full accounts made up to 1 January 2011 | |
04 Mar 2011 | AR01 |
Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-03-04
|
|
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2010 | AP01 | Appointment of Gary Alan Favell as a director | |
15 Apr 2010 | AP01 | Appointment of Mr Henry Foster as a director | |
19 Mar 2010 | CERTNM |
Company name changed jaguar briefs LIMITED\certificate issued on 19/03/10
|
|
19 Mar 2010 | CONNOT | Change of name notice | |
09 Mar 2010 | TM01 | Termination of appointment of Robert Lee as a director | |
09 Mar 2010 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 March 2010 | |
09 Mar 2010 | AP03 | Appointment of Mr Lindsay Howard Gunn as a secretary | |
09 Mar 2010 | AP01 | Appointment of Mr Andrew John Pepper as a director | |
09 Mar 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
09 Mar 2010 | AP01 | Appointment of Mr Paul Mcgowan as a director | |
05 Feb 2010 | NEWINC |
Incorporation
|