THE RUG AND FLOORING STORES LIMITED
Company number SC464866
- Company Overview for THE RUG AND FLOORING STORES LIMITED (SC464866)
- Filing history for THE RUG AND FLOORING STORES LIMITED (SC464866)
- People for THE RUG AND FLOORING STORES LIMITED (SC464866)
- More for THE RUG AND FLOORING STORES LIMITED (SC464866)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from 7 Springdale Drive Biggar ML12 6AZ Scotland to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 7 April 2022 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from 40 Holmwood Park Crossford Carluke Lanarkshire ML8 5SZ to 7 Springdale Drive Biggar ML12 6AZ on 29 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
24 Sep 2015 | CERTNM |
Company name changed the rug and carpet stores LTD\certificate issued on 24/09/15
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
23 Apr 2015 | AP01 | Appointment of Mrs Claire Louise Mcgarry as a director on 2 February 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
29 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-29
|