Advanced company searchLink opens in new window

NATIONAL FLOORS LTD

Company number 07446617

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)
13 Jul 2024 TM01 Termination of appointment of Colin John Chase as a director on 1 July 2024
26 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 AD01 Registered office address changed from The Old Bank Chambers 223 Union Street Brunswick Square Torquay TQ1 4UT England to 12 Vaughan Parade Torquay TQ2 5EG on 22 November 2022
21 Jul 2022 TM01 Termination of appointment of Katie Jane Elizabeth Chase as a director on 8 July 2022
28 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
30 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from Unit 4 119 Teignmouth Road Torquay TQ1 4HA to The Old Bank Chambers 223 Union Street Brunswick Square Torquay TQ1 4UT on 4 March 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
19 Apr 2019 AP01 Appointment of Mrs Katie Jane Elizabeth Chase as a director on 19 April 2019
19 Apr 2019 TM01 Termination of appointment of Stephen James Furse Gardiner as a director on 19 April 2019
19 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
28 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
08 Feb 2018 TM01 Termination of appointment of Steven James Watkins as a director on 23 January 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
31 Jul 2017 AP01 Appointment of Mr Steven James Watkins as a director on 31 July 2017
01 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates