Advanced company searchLink opens in new window

THE RUBBER & VINYL FLOORING COMPANY LTD

Company number 07135633

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2020 AA01 Current accounting period shortened from 27 January 2019 to 26 January 2019
28 Oct 2019 AA01 Previous accounting period shortened from 28 January 2019 to 27 January 2019
04 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 31 January 2018
29 Oct 2018 AA01 Previous accounting period shortened from 29 January 2018 to 28 January 2018
30 Apr 2018 AA Micro company accounts made up to 31 January 2017
30 Apr 2018 AP02 Appointment of Adminpoint Limited as a director on 24 April 2018
07 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with updates
30 Jan 2018 AA01 Current accounting period shortened from 30 January 2017 to 29 January 2017
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
31 Oct 2017 CH01 Director's details changed for Mr Mark David Good on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Mark David Good on 31 October 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Apr 2015 AD01 Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 28 April 2015
26 Apr 2015 CERTNM Company name changed mg flooring (kent) LTD\certificate issued on 26/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
24 Apr 2015 AD01 Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 24 April 2015
25 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
10 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013