- Company Overview for SCREED FLOOR UK LTD (05736182)
- Filing history for SCREED FLOOR UK LTD (05736182)
- People for SCREED FLOOR UK LTD (05736182)
- More for SCREED FLOOR UK LTD (05736182)
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 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
02 Jul 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
22 Mar 2019 | AD01 | Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Walled Garden 1 Park Cottage Stoke Rochford Grantham NG33 5EL on 22 March 2019 | |
15 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH01 | Director's details changed for Mr Dave Warren Parish on 9 March 2015 | |
23 Mar 2016 | CH03 | Secretary's details changed for Mrs Julie Elizabeth Parish on 9 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD01 | Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 2 April 2014 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |