- Company Overview for SYNTHETIC FLOORING LIMITED (07641717)
- Filing history for SYNTHETIC FLOORING LIMITED (07641717)
- People for SYNTHETIC FLOORING LIMITED (07641717)
- Insolvency for SYNTHETIC FLOORING LIMITED (07641717)
- More for SYNTHETIC FLOORING LIMITED (07641717)
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 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2016 | AD01 | Registered office address changed from C/O James Cowper Kreston Latimer House 5 Cumberland Place Southampton SO15 2BH to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to C/O James Cowper Kreston Latimer House 5 Cumberland Place Southampton SO15 2BH on 11 December 2015 | |
08 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Mr Andrew James Oates on 1 June 2012 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Nov 2012 | AP01 | Appointment of Troy Castro as a director | |
01 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
23 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
09 May 2012 | AP01 | Appointment of Andrew Oates as a director | |
09 May 2012 | TM01 | Termination of appointment of Brian Oakes as a director | |
09 May 2012 | AD01 | Registered office address changed from 7 Smedley Place Old Glossop Glossop Derbyshire SK13 7SE United Kingdom on 9 May 2012 | |
20 May 2011 | NEWINC | Incorporation |