Advanced company searchLink opens in new window

MID ULSTER FLOORING LIMITED

Company number NI621276

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)
16 Aug 2021 AD01 Registered office address changed from 11 Auburn Drive Magherafelt Antim BT45 5ED Northern Ireland to 10a Station Road Glarryford Ballymena BT44 9PN on 16 August 2021
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 AD01 Registered office address changed from 17 Mill Brae Fold Broughshane Ballymena Antim BT42 4JP Northern Ireland to 11 Auburn Drive Magherafelt Antim BT455ED on 10 December 2020
10 Dec 2020 TM01 Termination of appointment of Ian Brown as a director on 10 December 2020
17 Nov 2020 AA Micro company accounts made up to 30 November 2019
05 Nov 2020 AD01 Registered office address changed from 11 Auburn Drive Magherafelt County Londonderry BT45 5ED to 17 Mill Brae Fold Broughshane Ballymena Antim BT42 4JP on 5 November 2020
25 Sep 2020 TM01 Termination of appointment of Emmanual Patrick Lupari as a director on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Ian Brown as a director on 25 September 2020
15 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
22 Dec 2015 TM01 Termination of appointment of Thomas Fox as a director on 22 December 2015
29 Oct 2015 AP01 Appointment of Mr Thomas Fox as a director on 29 October 2015
28 Aug 2015 TM01 Termination of appointment of Nicholas Thomson as a director on 19 August 2015
28 Aug 2015 AP01 Appointment of Mr Emmanual Patrick Lupari as a director on 17 August 2015
28 Aug 2015 AD01 Registered office address changed from 3 Molesworth Mews Cookstown County Tyrone BT80 8NZ Northern Ireland to 11 Auburn Drive Magherafelt County Londonderry BT45 5ED on 28 August 2015