Advanced company searchLink opens in new window

P&R FLOOR DECOR LIMITED

Company number 08242909

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
07 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 CH01 Director's details changed for Paul Anthony Rush on 5 October 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 TM01 Termination of appointment of Robert Rossall as a director
11 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 Oct 2013 TM01 Termination of appointment of Robert Rossall as a director
05 Oct 2012 NEWINC Incorporation