Advanced company searchLink opens in new window

FLOOR DESIGN LIMITED

Company number SC279275

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)
03 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2011 4.17(Scot) Notice of final meeting of creditors
05 Aug 2010 AD01 Registered office address changed from C/O Paul Sinicki 57 Blinkbonny Road Falkirk FK1 5BY Scotland on 5 August 2010
05 Aug 2010 CO4.2(Scot) Court order notice of winding up
05 Aug 2010 4.2(Scot) Notice of winding up order
04 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2009 AP01 Appointment of Mr Paul Sinicki as a director
08 Dec 2009 AD01 Registered office address changed from 236 Grahams Road Falkirk FK2 7BH on 8 December 2009
08 Dec 2009 TM01 Termination of appointment of Geraldine Marshall as a director
08 Dec 2009 TM02 Termination of appointment of Chris Craig as a secretary
23 Dec 2008 363a Return made up to 02/02/08; no change of members
12 Aug 2008 288a Director appointed geraldine marshall
21 Jul 2008 288b Appointment Terminated Director david skilling
06 Jun 2007 363a Return made up to 02/02/07; full list of members
06 Jun 2007 288c Secretary's particulars changed
15 Feb 2007 AA Accounts made up to 28 February 2006
05 Jun 2006 288a New director appointed
05 Jun 2006 288b Director resigned
13 Apr 2006 363a Return made up to 02/02/06; full list of members
08 Dec 2005 287 Registered office changed on 08/12/05 from: 46 grahams rd falkirk FK1 1HR
25 Nov 2005 288c Director's particulars changed
02 Feb 2005 NEWINC Incorporation