Advanced company searchLink opens in new window

TRAVERSE FLOORING UK LTD

Company number 11395095

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)
30 Jan 2025 AD01 Registered office address changed from 47 Borstal Hill Whitstable CT5 4NU England to Down Barton Farm Down Barton Farm Down Barton Road St Nicholas at Wade Kent CT7 0QQ on 30 January 2025
30 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
07 Jul 2023 PSC04 Change of details for Mr Robert Heddle as a person with significant control on 7 July 2023
17 May 2023 PSC04 Change of details for Mr Robert Heddle as a person with significant control on 17 May 2023
23 Mar 2023 PSC04 Change of details for Mr Robert Heddle as a person with significant control on 10 February 2023
22 Mar 2023 PSC04 Change of details for Mr William Heddle as a person with significant control on 10 February 2023
10 Feb 2023 PSC01 Notification of William Heddle as a person with significant control on 1 January 2023
13 Dec 2022 AD01 Registered office address changed from 167a Harvey Drive Chestfield Whitstable Kent CT5 3RA England to 47 Borstal Hill Whitstable CT5 4NU on 13 December 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
04 Mar 2021 PSC01 Notification of William Heddle as a person with significant control on 25 February 2021
25 Feb 2021 PSC07 Cessation of Adam Eyton Bissill as a person with significant control on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Julie Anne Flower as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Adam Eyton Bissill as a director on 25 February 2021
08 Oct 2020 AD01 Registered office address changed from 167a 167a John Wilson Business Park Harvey Drive Whitstable Kent CT5 3RA England to 167a Harvey Drive Chestfield Whitstable Kent CT5 3RA on 8 October 2020
07 Aug 2020 EW02 Withdrawal of the directors' residential address register information from the public register
07 Aug 2020 AD01 Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to 167a 167a John Wilson Business Park Harvey Drive Whitstable Kent CT5 3RA on 7 August 2020
07 Aug 2020 EH02 Elect to keep the directors' residential address register information on the public register