Advanced company searchLink opens in new window

GT FLOORING & FURNISHINGS LTD

Company number 09274047

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)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 18 November 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 18 November 2021
12 Dec 2020 AD01 Registered office address changed from Alcester Business Centre Kinwarton Farm Road Alcester Warwickshire B49 6EL to C/O Griffin & King 26-28 Goodall Street Walsall WS1 1QL on 12 December 2020
07 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Dec 2020 LIQ02 Statement of affairs
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
07 Dec 2020 600 Appointment of a voluntary liquidator
23 Oct 2020 TM01 Termination of appointment of Steven Francis Langley as a director on 23 October 2020
05 Dec 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Dec 2017 TM01 Termination of appointment of Lawrence James Downs as a director on 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 103
14 Dec 2014 AP01 Appointment of Mr Steven John Taylor as a director on 12 December 2014
12 Dec 2014 AP01 Appointment of Mr Lawrence James Downs as a director on 12 December 2014
12 Dec 2014 AP01 Appointment of Mrs Samantha Patricia O'loughlin as a director on 12 December 2014
21 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-21
  • GBP 100