- Company Overview for TRAVERSE FLOORING UK LTD (11395095)
- Filing history for TRAVERSE FLOORING UK LTD (11395095)
- People for TRAVERSE FLOORING UK LTD (11395095)
- Registers for TRAVERSE FLOORING UK LTD (11395095)
- More for TRAVERSE FLOORING UK LTD (11395095)
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 |