Advanced company searchLink opens in new window

RETAIL FLOORING LIMITED

Company number 07148481

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2012 DS01 Application to strike the company off the register
27 Oct 2011 AA Full accounts made up to 1 January 2011
04 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
12 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2010 AP01 Appointment of Gary Alan Favell as a director
15 Apr 2010 AP01 Appointment of Mr Henry Foster as a director
19 Mar 2010 CERTNM Company name changed jaguar briefs LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
19 Mar 2010 CONNOT Change of name notice
09 Mar 2010 TM01 Termination of appointment of Robert Lee as a director
09 Mar 2010 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 March 2010
09 Mar 2010 AP03 Appointment of Mr Lindsay Howard Gunn as a secretary
09 Mar 2010 AP01 Appointment of Mr Andrew John Pepper as a director
09 Mar 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
09 Mar 2010 AP01 Appointment of Mr Paul Mcgowan as a director
05 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)