Advanced company searchLink opens in new window

SYNTHETIC FLOORING LIMITED

Company number 07641717

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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